- Company Overview for FELHAMPTON LOGISTICS LTD (08978902)
- Filing history for FELHAMPTON LOGISTICS LTD (08978902)
- People for FELHAMPTON LOGISTICS LTD (08978902)
- More for FELHAMPTON LOGISTICS LTD (08978902)
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
|
|
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 |