- Company Overview for MOORCOT LOGISTICS LTD (08961119)
- Filing history for MOORCOT LOGISTICS LTD (08961119)
- People for MOORCOT LOGISTICS LTD (08961119)
- More for MOORCOT LOGISTICS LTD (08961119)
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 | |
18 May 2018 | DS01 | Application to strike the company off the register | |
11 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
11 May 2018 | PSC07 | Cessation of Christopher Beasant as a person with significant control on 5 April 2017 | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Christopher Beasant as a director on 5 April 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 90 Quarry Spring Harlow CM20 3HS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 June 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 90 Quarry Spring Harlow CM20 3HS on 15 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of John Grant as a director on 8 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Christopher Beasant as a director on 8 December 2016 | |
23 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 May 2016 | TM01 | Termination of appointment of David Wright as a director on 3 May 2016 | |
10 May 2016 | AP01 | Appointment of John Grant as a director on 3 May 2016 | |
10 May 2016 | AD01 | Registered office address changed from 16 Stonehouse Road Werrington Stoke-on-Trent ST9 0JX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 May 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
03 Feb 2016 | TM01 | Termination of appointment of Andrew Dickinson as a director on 26 January 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from 23 Bay Tree Road Clevedon Somerset BS21 6JP to 16 Stonehouse Road Werrington Stoke-on-Trent ST9 0JX on 3 February 2016 | |
03 Feb 2016 | AP01 | Appointment of David Wright as a director on 26 January 2016 | |
17 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
29 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director |