- 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) |
---|---|---|---|
11 Mar 2017 | TM01 | Termination of appointment of Howard De Souza as a director on 10 March 2017 | |
11 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 10 March 2017 | |
11 Mar 2017 | AD01 | Registered office address changed from 1 King Edgar Yard, Picknage Road Barley Royston SG8 8HW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017 | |
17 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
18 Aug 2016 | DS02 | Withdraw the company strike off application | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2016 | DS01 | Application to strike the company off the register | |
14 Jul 2016 | TM01 | Termination of appointment of Michael Campbell as a director on 7 July 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1 King Edgar Yard, Picknage Road Barley Royston SG8 8HW on 14 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Howard De Souza as a director on 7 July 2016 | |
03 Jun 2016 | AP01 | Appointment of Michael Campbell as a director on 26 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 343 Holden Road Leigh WN7 2HS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Simon Evans as a director on 26 May 2016 | |
04 May 2016 | AP01 | Appointment of Simon Evans as a director on 25 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Paul Chalder as a director on 25 April 2016 | |
04 May 2016 | AD01 | Registered office address changed from 6 Buttermere Grove Crook DL15 8PJ United Kingdom to 343 Holden Road Leigh WN7 2HS on 4 May 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
15 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Mark Sawyers as a director on 5 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Paul Chalder as a director on 5 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 6 Buttermere Grove Crook DL15 8PJ on 25 November 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from 15 Heather Lane Northampton NN3 8EY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 25 August 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Robert Crooks as a director on 18 August 2015 | |
25 Aug 2015 | AP01 | Appointment of Mark Sawyers as a director on 18 August 2015 | |
26 May 2015 | AD01 | Registered office address changed from 96 Bloomsbury House 27 Guildhall Road Northampton NN1 1AG to 15 Heather Lane Northampton NN3 8EY on 26 May 2015 |