Advanced company searchLink opens in new window

LONGTHWAITE LOGISTICS LTD

Company number 08974930

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)
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
  • GBP 1
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
  • GBP 1