- Company Overview for OAKHAM LOGISTICS LTD (08958653)
- Filing history for OAKHAM LOGISTICS LTD (08958653)
- People for OAKHAM LOGISTICS LTD (08958653)
- More for OAKHAM LOGISTICS LTD (08958653)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
18 May 2018 | PSC07 | Cessation of Daniel Roberts as a person with significant control on 25 April 2017 | |
18 May 2018 | AD01 | Registered office address changed from 25 Fleeson Street Manchester M14 5NQ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 25 April 2017 | |
18 May 2018 | TM01 | Termination of appointment of Daniel Roberts as a director on 25 April 2017 | |
18 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 25 April 2017 | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
15 Dec 2016 | TM01 | Termination of appointment of Steven Bell as a director on 8 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 22 Royal Road Mangotsfield Bristol BS16 9DQ United Kingdom to 25 Fleeson Street Manchester M14 5NQ on 15 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Daniel Roberts as a director on 8 December 2016 | |
22 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
08 Apr 2016 | AP01 | Appointment of Steven Bell as a director on 31 March 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 501 New Street Hilcote Alfreton DE55 5HU United Kingdom to 22 Royal Road Mangotsfield Bristol BS16 9DQ on 8 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Martin Owen as a director on 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
|
|
10 Feb 2016 | AP01 | Appointment of Martin Owen as a director on 1 February 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from 91 Swansea Road Pontlliw Swansea SA4 9EF United Kingdom to 501 New Street Hilcote Alfreton DE55 5HU on 9 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Benjamin Timlin as a director on 1 February 2016 | |
15 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Jamie Stewart as a director on 4 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 91 Swansea Road Pontlliw Swansea SA4 9EF on 11 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Benjamin Timlin as a director on 4 December 2015 |