Advanced company searchLink opens in new window

NETTLEBRIDGE LOGISTICS LTD

Company number 08957677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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