- Company Overview for KELBY LOGISTICS LTD (08974151)
- Filing history for KELBY LOGISTICS LTD (08974151)
- People for KELBY LOGISTICS LTD (08974151)
- More for KELBY LOGISTICS LTD (08974151)
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
|
|
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 |