- Company Overview for COVINGHAM LOGISTICS LTD (08951717)
- Filing history for COVINGHAM LOGISTICS LTD (08951717)
- People for COVINGHAM LOGISTICS LTD (08951717)
- More for COVINGHAM LOGISTICS LTD (08951717)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2019 | DS01 | Application to strike the company off the register | |
09 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
07 Feb 2018 | TM01 | Termination of appointment of Andrew Martin Daniels as a director on 7 February 2018 | |
07 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 7 February 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from 27 Medcalf Road Enfield EN3 6HJ England to 7 Limewood Way Leeds LS14 1AB on 7 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Andrew Martin Daniels as a person with significant control on 7 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 7 February 2018 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 27 July 2017 | |
22 Sep 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 27 July 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 27 Medcalf Road Enfield EN3 6HJ on 21 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Andrew Martin Daniels as a director on 27 July 2017 | |
21 Sep 2017 | PSC01 | Notification of Andrew Martin Daniels as a person with significant control on 27 July 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
13 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 13 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of James Mcshane as a director on 13 March 2017 | |
14 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 43 Barton Road Nuneaton CV10 7BW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Mark Anthony Renshaw as a director on 15 April 2016 |