- Company Overview for DANESHILL LOGISTICS LTD (08978675)
- Filing history for DANESHILL LOGISTICS LTD (08978675)
- People for DANESHILL LOGISTICS LTD (08978675)
- More for DANESHILL LOGISTICS LTD (08978675)
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
|
|
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
|
|
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 |