- Company Overview for HUNSONBY LOGISTICS LTD (08975229)
- Filing history for HUNSONBY LOGISTICS LTD (08975229)
- People for HUNSONBY LOGISTICS LTD (08975229)
- More for HUNSONBY LOGISTICS LTD (08975229)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2020 | DS01 | Application to strike the company off the register | |
01 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 29 Wardman Crescent Redcar TS10 2DQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 June 2020 | |
17 Jun 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 17 June 2020 | |
17 Jun 2020 | PSC07 | Cessation of Rory Starling as a person with significant control on 17 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 17 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Rory Starling as a director on 17 June 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
14 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 Feb 2020 | AD01 | Registered office address changed from 34 Elm Road Kingston upon Thames KT2 6HP United Kingdom to 29 Wardman Crescent Redcar TS10 2DQ on 3 February 2020 | |
03 Feb 2020 | PSC01 | Notification of Rory Starling as a person with significant control on 24 January 2020 | |
03 Feb 2020 | PSC07 | Cessation of Roger John Billinghurst as a person with significant control on 24 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Rory Starling as a director on 24 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Roger John Billinghurst as a director on 24 January 2020 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
09 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 34 Elm Road Kingston upon Thames KT2 6HP on 9 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Roger John Billinghurst as a director on 30 November 2017 | |
09 Feb 2018 | PSC01 | Notification of Roger John Billinghurst as a person with significant control on 30 November 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 30 November 2017 | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 12 Rowley Grove Hull HU6 8PE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 July 2017 |