- Company Overview for NETTLEBRIDGE LOGISTICS LTD (08957677)
- Filing history for NETTLEBRIDGE LOGISTICS LTD (08957677)
- People for NETTLEBRIDGE LOGISTICS LTD (08957677)
- More for NETTLEBRIDGE LOGISTICS LTD (08957677)
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 | |
29 May 2018 | AD01 | Registered office address changed from 99B Regina Road Southall UB2 5PW United Kingdom to 7 Limewood Way Leeds LS14 1AB on 29 May 2018 | |
16 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Jagdeep Singh Grewal as a director on 20 February 2018 | |
27 Feb 2018 | PSC07 | Cessation of Jagdeep Singh Grewal 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 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Jagdeep Singh Grewal as a director on 20 February 2018 | |
01 Dec 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 2 October 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 99B Regina Road Southall UB2 5PW on 1 December 2017 | |
01 Dec 2017 | PSC01 | Notification of Jagdeep Singh Grewal as a person with significant control on 2 October 2017 | |
01 Dec 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 2 October 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Jagdeep Singh Grewal as a director on 2 October 2017 | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
17 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 14 March 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from 52 Owen Road Wolverhampton WV3 0AW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Stephen Spence as a director on 14 March 2017 | |
18 Nov 2016 | AA | Micro company accounts made up to 31 March 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 | |
06 Oct 2015 | AD01 | Registered office address changed from 17a Turf Hill Road Rochdale OL16 4XH United Kingdom to 52 Owen Road Wolverhampton WV3 0AW on 6 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Jason Rostron as a director on 28 September 2015 |