- Company Overview for HILLFOOT LOGISTICS LTD (08957503)
- Filing history for HILLFOOT LOGISTICS LTD (08957503)
- People for HILLFOOT LOGISTICS LTD (08957503)
- More for HILLFOOT LOGISTICS LTD (08957503)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2019 | DS01 | Application to strike the company off the register | |
10 Dec 2019 | PSC07 | Cessation of Marcin Pawel Wawrejko as a person with significant control on 10 January 2018 | |
10 Dec 2019 | TM01 | Termination of appointment of Marcin Pawel Wawrejko as a director on 10 January 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
07 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Nicu Chitu as a director on 28 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 96 Military Road Military Road Northampton NN1 3EU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 February 2018 | |
28 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 28 February 2018 | |
17 Jan 2018 | PSC04 | Change of details for Mr Nicu Chitu as a person with significant control on 10 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Marcin Pawel Wawrejko as a director on 10 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
13 Dec 2017 | AD01 | Registered office address changed from Flat 3, Marreg House 64 Middleborough Road Coventry CV1 4DN United Kingdom to 96 Military Road Military Road Northampton NN1 3EU on 13 December 2017 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 2 August 2017 | |
03 Oct 2017 | PSC07 | Cessation of Terence Duune as a person with significant control on 2 August 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Nicu Chitu as a director on 2 August 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 3, Marreg House 64 Middleborough Road Coventry CV1 4DN on 2 October 2017 | |
02 Oct 2017 | PSC01 | Notification of Nicu Chitu as a person with significant control on 2 August 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 |