Advanced company searchLink opens in new window

FELHAMPTON LOGISTICS LTD

Company number 08978902

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
11 May 2018 PSC07 Cessation of Simon Washington as a person with significant control on 5 April 2017
11 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Jul 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
13 Jul 2017 AD01 Registered office address changed from 26 st Johns Road Cudworth Barnsley S72 8BY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 July 2017
13 Jul 2017 TM01 Termination of appointment of Simon Washington as a director on 5 April 2017
20 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
12 Jan 2017 AA Micro company accounts made up to 30 April 2016
09 Dec 2016 TM01 Termination of appointment of Ladislav Konrad as a director on 2 December 2016
09 Dec 2016 AD01 Registered office address changed from 4 Spinningdale Little Hulton Manchester M38 9DL United Kingdom to 26 st Johns Road Cudworth Barnsley S72 8BY on 9 December 2016
09 Dec 2016 AP01 Appointment of Simon Washington as a director on 2 December 2016
03 Jun 2016 CH01 Director's details changed for Ladislav Konrad on 26 May 2016
03 Jun 2016 AD01 Registered office address changed from 13 Westminster Avenue Whitefield Manchester M45 6DS United Kingdom to 4 Spinningdale Little Hulton Manchester M38 9DL on 3 June 2016
16 May 2016 TM01 Termination of appointment of Derek Weir as a director on 5 May 2016
16 May 2016 AD01 Registered office address changed from 60 Greystoke Park Road Penrith CA11 9BT United Kingdom to 13 Westminster Avenue Whitefield Manchester M45 6DS on 16 May 2016
16 May 2016 AP01 Appointment of Ladislav Konrad as a director on 5 May 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
22 Feb 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 60 Greystoke Park Road Penrith CA11 9BT on 22 February 2016
19 Feb 2016 TM01 Termination of appointment of Andrew Wilson as a director on 12 February 2016
19 Feb 2016 AP01 Appointment of Derek Weir as a director on 12 February 2016
29 Dec 2015 AA Micro company accounts made up to 30 April 2015
26 Oct 2015 AD01 Registered office address changed from 30 st Marks Avenue Wigan WN5 0TZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 October 2015