- Company Overview for HOWBRIDGE LOGISTICS LTD (08975199)
- Filing history for HOWBRIDGE LOGISTICS LTD (08975199)
- People for HOWBRIDGE LOGISTICS LTD (08975199)
- More for HOWBRIDGE LOGISTICS LTD (08975199)
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 | |
06 Jun 2018 | DS01 | Application to strike the company off the register | |
18 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
02 Mar 2018 | AD01 | Registered office address changed from 27 st Helens Avenue Barnsley S71 2AX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of David Pearman as a director on 20 February 2018 | |
02 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
02 Mar 2018 | PSC07 | Cessation of David Pearman as a person with significant control on 20 February 2018 | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
06 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
26 Aug 2016 | AP01 | Appointment of Mr David Pearman as a director on 19 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of James Driscoll as a director on 19 August 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from 22 Anemone Drive Haslingden Rossendale BB4 6NJ United Kingdom to 27 st Helens Avenue Barnsley S71 2AX on 26 August 2016 | |
23 May 2016 | TM01 | Termination of appointment of Mircea Bogdan as a director on 12 May 2016 | |
23 May 2016 | AD01 | Registered office address changed from 31 Hackington Crescent Beckenham BR3 1RY United Kingdom to 22 Anemone Drive Haslingden Rossendale BB4 6NJ on 23 May 2016 | |
23 May 2016 | AP01 | Appointment of James Driscoll as a director on 12 May 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
|
|
24 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from 18 Nutmeg Close London E16 4PG United Kingdom to 31 Hackington Crescent Beckenham BR3 1RY on 17 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Mircea Bogdan on 26 November 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Daniel Berkes as a director on 29 June 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from 70-74 Church Gate Leicester LE1 4AL to 18 Nutmeg Close London E16 4PG on 6 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mircea Bogdan as a director on 29 June 2015 |