Advanced company searchLink opens in new window

ICKBURGH LOGISTICS LTD

Company number 08962790

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)
26 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 16 June 2017
26 Jun 2017 AP01 Appointment of Alan Hynd as a director on 16 June 2017
27 Mar 2017 TM01 Termination of appointment of Adrian Frunza as a director on 15 March 2017
27 Mar 2017 AD01 Registered office address changed from 58 Dixon Crescent Doncaster DN4 0SP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 March 2017
27 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 31 March 2016
05 Oct 2016 AD01 Registered office address changed from 9 Garthfield Corner Westerhope Tyne and Wear NE5 2NA United Kingdom to 58 Dixon Crescent Doncaster DN4 0SP on 5 October 2016
05 Oct 2016 AP01 Appointment of Adrian Frunza as a director on 28 September 2016
05 Oct 2016 TM01 Termination of appointment of John Rochester as a director on 28 September 2016
24 Aug 2016 AD01 Registered office address changed from 22 Dolphin Lane Acocks Green Birmingham B27 7DF United Kingdom to 9 Garthfield Corner Westerhope Tyne and Wear NE5 2NA on 24 August 2016
24 Aug 2016 AP01 Appointment of John Rochester as a director on 17 August 2016
24 Aug 2016 TM01 Termination of appointment of Paul Rose as a director on 17 August 2016
01 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
24 Mar 2016 TM01 Termination of appointment of Martin Greenslade as a director on 17 March 2016
24 Mar 2016 AP01 Appointment of Paul Rose as a director on 17 March 2016
24 Mar 2016 AD01 Registered office address changed from 17 Fox Road Exeter EX4 8NB to 22 Dolphin Lane Acocks Green Birmingham B27 7DF on 24 March 2016
18 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
22 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 22 May 2014
22 May 2014 TM01 Termination of appointment of Terence Dunne as a director
22 May 2014 AP01 Appointment of Martin Greenslade as a director
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 1