- Company Overview for HIGHLANES LOGISTICS LTD (08975136)
- Filing history for HIGHLANES LOGISTICS LTD (08975136)
- People for HIGHLANES LOGISTICS LTD (08975136)
- More for HIGHLANES LOGISTICS LTD (08975136)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2021 | DS01 | Application to strike the company off the register | |
16 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from 21 Partridge Avenue Thornton-Cleveleys FY5 2HJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 December 2020 | |
09 Dec 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 9 December 2020 | |
09 Dec 2020 | PSC07 | Cessation of Mark Whitter as a person with significant control on 9 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 9 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Mark Whitter as a director on 9 December 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 21 Partridge Avenue Thornton-Cleveleys FY5 2HJ on 12 June 2020 | |
12 Jun 2020 | PSC01 | Notification of Mark Whitter as a person with significant control on 27 May 2020 | |
12 Jun 2020 | PSC07 | Cessation of Joe Maguire as a person with significant control on 27 May 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Mark Whitter as a director on 27 May 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Joe Maguire as a director on 27 May 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
13 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Jan 2020 | AD01 | Registered office address changed from 26 Avis Walk Liverpool L10 4YT England to 7 Limewood Way Leeds LS14 1AB on 20 January 2020 | |
26 Jul 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 26 Avis Walk Liverpool L10 4YT on 26 July 2019 | |
26 Jul 2019 | PSC01 | Notification of Joe Maguire as a person with significant control on 5 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 5 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Joe Maguire as a director on 5 July 2019 | |
26 Jul 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 5 July 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
02 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 30 Down Street Leicester LE4 6JE England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018 |