- Company Overview for CULVERSTONE LOGISTICS LTD (08950746)
- Filing history for CULVERSTONE LOGISTICS LTD (08950746)
- People for CULVERSTONE LOGISTICS LTD (08950746)
- More for CULVERSTONE LOGISTICS LTD (08950746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
21 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 22 March 2017 | |
21 May 2018 | PSC07 | Cessation of Robin Cusick as a person with significant control on 22 March 2017 | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Robin Cusick as a director on 22 March 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 22 March 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 188 Cheltenham Road East Gloucester GL3 1AL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 April 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
11 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
21 Oct 2016 | AP01 | Appointment of Robin Cusick as a director on 14 October 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from Holly Lodge School Road, Terrington St John Wisbech PE14 7SG United Kingdom to 188 Cheltenham Road East Gloucester GL3 1AL on 21 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Colin Stephen Mitchell as a director on 14 October 2016 | |
16 May 2016 | AD01 | Registered office address changed from Holly Lodge 34 Preston Down Road Paignton TQ3 2RW United Kingdom to Holly Lodge School Road, Terrington St John Wisbech PE14 7SG on 16 May 2016 | |
16 May 2016 | CH01 | Director's details changed for Colin Mitchell on 3 May 2016 | |
01 Apr 2016 | AP01 | Appointment of Colin Mitchell as a director on 24 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of John Lynskey as a director on 24 March 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 15 Hatchmere Close Warrington WA5 1PF United Kingdom to Holly Lodge 34 Preston Down Road Paignton TQ3 2RW on 1 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
29 Jan 2016 | TM01 | Termination of appointment of Anthony North as a director on 19 January 2016 | |
29 Jan 2016 | AP01 | Appointment of John Lynskey as a director on 19 January 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from Peppercorn Cottage Chilton Polden Hill Bridgwater TA7 9AH United Kingdom to 15 Hatchmere Close Warrington WA5 1PF on 29 January 2016 | |
14 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Derek Bowell as a director on 25 November 2015 |