Advanced company searchLink opens in new window

DANESHILL LOGISTICS LTD

Company number 08978675

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2020 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 December 2020
01 Sep 2020 AA Micro company accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
19 Sep 2018 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
10 Jan 2017 AA Micro company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
24 Dec 2015 AA Micro company accounts made up to 30 April 2015
11 Aug 2015 AD01 Registered office address changed from 153 Thornton Old Road Bradford BD8 0HT to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 11 August 2015
11 Aug 2015 AP01 Appointment of Robert Creighton as a director on 31 July 2015
11 Aug 2015 TM01 Termination of appointment of Massadiq Hussain as a director on 31 July 2015
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
17 Mar 2015 CH01 Director's details changed for Massadiq Hussain on 10 March 2015
17 Mar 2015 AD01 Registered office address changed from 21 Allerton View Thornton Bradford BD13 3AG United Kingdom to 153 Thornton Old Road Bradford BD8 0HT on 17 March 2015
17 Feb 2015 TM01 Termination of appointment of John Richardson as a director on 10 February 2015
17 Feb 2015 AP01 Appointment of Massadiq Hussain as a director on 10 February 2015
17 Feb 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 21 Allerton View Thornton Bradford BD13 3AG on 17 February 2015
15 Oct 2014 AP01 Appointment of John Richardson as a director on 7 October 2014
15 Oct 2014 TM01 Termination of appointment of Anthoney Morgan as a director on 7 October 2014