Advanced company searchLink opens in new window

MELKINTHORPE LOGISTICS LTD

Company number 08978951

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)
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