Advanced company searchLink opens in new window

KIDLINGTON LOGISTICS LTD

Company number 08983021

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
22 May 2018 AA Micro company accounts made up to 30 April 2018
07 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
07 Mar 2018 PSC07 Cessation of Wayne Thompson as a person with significant control on 5 April 2017
07 Mar 2018 TM01 Termination of appointment of Leon Jackson as a director on 20 February 2018
07 Mar 2018 AD01 Registered office address changed from 214 Becklow Gardens London W12 9HA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 7 March 2018
07 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 Jun 2017 AP01 Appointment of Leon Jackson as a director on 25 May 2017
02 Jun 2017 AD01 Registered office address changed from 32 Dudley Road Plymouth PL7 1RX United Kingdom to 214 Becklow Gardens London W12 9HA on 2 June 2017
02 Jun 2017 TM01 Termination of appointment of Wayne Thompson as a director on 5 April 2017
25 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
16 Jan 2017 AA Micro company accounts made up to 30 April 2016
25 Aug 2016 AD01 Registered office address changed from Pound Paddock White Ladies Aston Worcester WR7 4DQ to 32 Dudley Road Plymouth PL7 1RX on 25 August 2016
25 Aug 2016 AP01 Appointment of Wayne Thompson as a director on 18 August 2016
25 Aug 2016 TM01 Termination of appointment of Graham James Last as a director on 18 August 2016
20 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
04 Jan 2016 AA Micro company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
07 May 2014 AP01 Appointment of Graham James Last as a director
07 May 2014 TM01 Termination of appointment of Terence Dunne as a director
07 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7 May 2014
07 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-07
  • GBP 1