Advanced company searchLink opens in new window

QUERNMORE LOGISTICS LTD

Company number 08974891

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)
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
  • GBP 1
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