Advanced company searchLink opens in new window

KELBY LOGISTICS LTD

Company number 08974151

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)
21 Sep 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 51 Brittain Drive Grantham NG31 9JY on 21 September 2018
21 Sep 2018 PSC07 Cessation of David Cunningham as a person with significant control on 13 September 2018
21 Sep 2018 PSC01 Notification of Stephen Lismore as a person with significant control on 13 September 2018
21 Sep 2018 AP01 Appointment of Mr Stephen Lismore as a director on 13 September 2018
21 Sep 2018 TM01 Termination of appointment of David Cunningham as a director on 13 September 2018
17 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
12 Mar 2018 DS02 Withdraw the company strike off application
15 Feb 2018 PSC01 Notification of David Cunningham as a person with significant control on 1 February 2018
15 Feb 2018 AP01 Appointment of Mr David Cunningham as a director on 1 February 2018
15 Feb 2018 TM01 Termination of appointment of Jaymie Kempster as a director on 1 February 2018
15 Feb 2018 PSC07 Cessation of Jaymie Kempster as a person with significant control on 1 February 2018
15 Feb 2018 AD01 Registered office address changed from 10 Stirling Drive Ashton-in-Makerfield Wigan WN4 0UG United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 15 February 2018
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2018 DS01 Application to strike the company off the register
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
24 Feb 2017 TM01 Termination of appointment of Andrew Hamilton as a director on 17 February 2017
24 Feb 2017 AP01 Appointment of Jaymie Kempster as a director on 17 February 2017
24 Feb 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 10 Stirling Drive Ashton-in-Makerfield Wigan WN4 0UG on 24 February 2017
28 Dec 2016 AA Micro company accounts made up to 30 April 2016
07 Nov 2016 CH01 Director's details changed for Andrew Hamilton on 31 October 2016
04 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
22 Dec 2015 AA Micro company accounts made up to 30 April 2015
07 Jul 2015 AP01 Appointment of Andrew Hamilton as a director on 30 June 2015
07 Jul 2015 AD01 Registered office address changed from 5 Symphony Road Cheltenham GL51 6GJ to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 July 2015