- Company Overview for QUERNMORE LOGISTICS LTD (08974891)
- Filing history for QUERNMORE LOGISTICS LTD (08974891)
- People for QUERNMORE LOGISTICS LTD (08974891)
- More for QUERNMORE LOGISTICS LTD (08974891)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2019 | DS01 | Application to strike the company off the register | |
09 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 Oct 2019 | PSC01 | Notification of Sean Doherty as a person with significant control on 30 May 2017 | |
09 Oct 2019 | PSC07 | Cessation of Ricky-Joe Standen as a person with significant control on 5 April 2017 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
18 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Sep 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 January 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Ricky-Joe Standen as a director on 5 April 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Sean Patrick Doherty as a director on 30 May 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Flat 3 Parmiter House Wales Street Winchester SO23 0EU United Kingdom to 55, Blinco Road Rushden NN10 0EA on 6 June 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
04 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 26 the Grove Biggleswade SG18 8JW United Kingdom to Flat 3 Parmiter House Wales Street Winchester SO23 0EU on 21 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Richard Millership as a director on 14 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Ricky-Joe Standen as a director on 14 October 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Francis Rushe as a director on 25 August 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 26 the Grove Biggleswade SG18 8JW on 1 September 2016 | |
01 Sep 2016 | AP01 | Appointment of Richard Millership as a director on 25 August 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
16 Feb 2016 | AP01 | Appointment of Francis Rushe as a director on 9 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 140 Mayne Street Stoke-on-Trent ST4 4QY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 16 February 2016 |