- Company Overview for BAVINGTON LOGISTICS LTD (08954159)
- Filing history for BAVINGTON LOGISTICS LTD (08954159)
- People for BAVINGTON LOGISTICS LTD (08954159)
- More for BAVINGTON LOGISTICS LTD (08954159)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 40 Catherine Street Chesterfield S40 1BL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 February 2018 | |
27 Feb 2018 | PSC07 | Cessation of James Cawthorne as a person with significant control on 20 February 2018 | |
27 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of James Cawthorne as a director on 20 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
17 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 May 2016 | AD01 | Registered office address changed from 39 Rosefield Close Stockport SK3 8QD United Kingdom to 40 Catherine Street Chesterfield S40 1BL on 23 May 2016 | |
23 May 2016 | AP01 | Appointment of James Cawthorne as a director on 11 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Angel Angelov as a director on 11 May 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 13 Hawke Street Derby DE22 3DQ United Kingdom to 39 Rosefield Close Stockport SK3 8QD on 15 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of David Manning as a director on 7 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Angel Angelov as a director on 7 April 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
14 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from 52 Keenan Drive Bedworth CV12 0EH to 13 Hawke Street Derby DE22 3DQ on 17 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Jason Fairbrother as a director on 10 August 2015 | |
17 Aug 2015 | AP01 | Appointment of David Manning as a director on 10 August 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|