- Company Overview for ALLERPARK LOGISTICS LTD (08974602)
- Filing history for ALLERPARK LOGISTICS LTD (08974602)
- People for ALLERPARK LOGISTICS LTD (08974602)
- More for ALLERPARK LOGISTICS LTD (08974602)
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 | |
05 Jun 2018 | DS01 | Application to strike the company off the register | |
17 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 Mar 2018 | PSC07 | Cessation of Michael Avery as a person with significant control on 20 February 2018 | |
07 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 19 Highfield Drive South Normanton Alfreton DE55 2HW to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 7 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Michael Alvey as a director on 20 February 2018 | |
10 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
28 Dec 2016 | AA | Micro company accounts made up to 30 April 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 | |
14 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
30 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
30 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 May 2014 | |
30 May 2014 | AP01 | Appointment of Michael Alvey as a director | |
02 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-02
|