- Company Overview for MELKINTHORPE LOGISTICS LTD (08978951)
- Filing history for MELKINTHORPE LOGISTICS LTD (08978951)
- People for MELKINTHORPE LOGISTICS LTD (08978951)
- More for MELKINTHORPE LOGISTICS LTD (08978951)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2020 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 19 Ash Grove Rawmarsh Rotherham S62 5HQ on 16 July 2020 | |
16 Jul 2020 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 11 June 2020 | |
16 Jul 2020 | PSC01 | Notification of Michael Warden Mckee as a person with significant control on 11 June 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 11 June 2020 | |
16 Jul 2020 | AP01 | Appointment of Mr Michael Warden Mckee as a director on 11 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 19 Ash Grove Rawmarsh Rotherham S62 5HQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 10 June 2020 | |
10 Jun 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 10 June 2020 | |
10 Jun 2020 | PSC07 | Cessation of Michael Warden Mckee as a person with significant control on 10 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 10 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Michael Warden Mckee as a director on 10 June 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2019 | TM01 | Termination of appointment of Tony Read as a director on 21 August 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
25 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from 7 Adelphi Crescent Hornchurch RM12 4JY England to 19 Ash Grove Rawmarsh Rotherham S62 5HQ on 30 August 2018 | |
30 Aug 2018 | PSC07 | Cessation of Tony Read as a person with significant control on 21 August 2018 | |
30 Aug 2018 | PSC01 | Notification of Michael Warden Mckee as a person with significant control on 21 August 2018 | |
30 Aug 2018 | AP01 | Appointment of Mr Michael Warden Mckee as a director on 21 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Tony Read as a director on 21 August 2018 | |
08 May 2018 | AP01 | Appointment of Mr Tony Read as a director on 25 April 2018 | |
08 May 2018 | AP01 | Appointment of Mr Tony Read as a director on 24 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 24 April 2018 | |
04 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 24 April 2018 | |
04 May 2018 | AD01 | Registered office address changed from 12 Lapwing Close Grove Hill Hemel Hempstead HP2 6DS United Kingdom to 7 Adelphi Crescent Hornchurch RM12 4JY on 4 May 2018 |