- Company Overview for HALESFIELD LOGISTICS LTD (08962579)
- Filing history for HALESFIELD LOGISTICS LTD (08962579)
- People for HALESFIELD LOGISTICS LTD (08962579)
- More for HALESFIELD LOGISTICS LTD (08962579)
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 | |
04 Jun 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 20 June 2017 | |
29 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
29 May 2018 | PSC07 | Cessation of Daniel Jones as a person with significant control on 5 April 2017 | |
16 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 6 Lincolnshire Terrace Green Street Green Road Lane End Dartford DA2 7JP United Kingdom to 7 Limewood Way Leeds LS14 1AB on 26 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Daniel Royston Holt as a director on 20 February 2018 | |
26 Feb 2018 | PSC07 | Cessation of Daniel Royston Holt as a person with significant control on 20 February 2018 | |
26 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Lincolnshire Terrace Green Street Green Road Lane End Dartford DA2 7JP on 26 October 2017 | |
25 Oct 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 15 August 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 15 August 2017 | |
25 Oct 2017 | PSC01 | Notification of Daniel Royston Holt as a person with significant control on 15 August 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Daniel Royston Holt as a director on 15 August 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 20 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Philip Thompson as a director on 20 July 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 14 the Pleasance Swillington Leeds LS26 8ED United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 July 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 the Pleasance Swillington Leeds LS26 8ED on 27 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 20 June 2017 | |
27 Jun 2017 | AP01 | Appointment of Philip Thompson as a director on 20 June 2017 | |
16 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 |