- Company Overview for LONGTHWAITE LOGISTICS LTD (08974930)
- Filing history for LONGTHWAITE LOGISTICS LTD (08974930)
- People for LONGTHWAITE LOGISTICS LTD (08974930)
- More for LONGTHWAITE LOGISTICS LTD (08974930)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2018 | DS01 | Application to strike the company off the register | |
21 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 Mar 2018 | PSC07 | Cessation of Stephen Knight as a person with significant control on 20 February 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 248 High Road Loughton IG10 1RH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 8 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Stephen Knight as a director on 20 February 2018 | |
08 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
10 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 May 2017 | AD01 | Registered office address changed from 313B Baker Street Enfield EN1 3LE United Kingdom to 248 High Road Loughton IG10 1RH on 26 May 2017 | |
26 May 2017 | CH01 | Director's details changed for Stephen Knight on 25 May 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
23 Mar 2017 | AD01 | Registered office address changed from 34 Old Road Harlow CM17 0HB United Kingdom to 313B Baker Street Enfield EN1 3LE on 23 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Stephen Knight on 16 March 2017 | |
04 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
29 Dec 2016 | TM01 | Termination of appointment of James Crossley as a director on 16 December 2016 | |
29 Dec 2016 | AP01 | Appointment of Stephen Knight as a director on 16 December 2016 | |
29 Dec 2016 | AD01 | Registered office address changed from 14 Stone Court South Hiendley Barnsley S72 9DL United Kingdom to 34 Old Road Harlow CM17 0HB on 29 December 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
|
|
22 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
17 Jun 2015 | AP01 | Appointment of James Crossley as a director on 11 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Alexander Wilson Gladstone as a director on 11 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 14 Stone Court South Hiendley Barnsley S72 9DL on 17 June 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|