- Company Overview for KIDLINGTON LOGISTICS LTD (08983021)
- Filing history for KIDLINGTON LOGISTICS LTD (08983021)
- People for KIDLINGTON LOGISTICS LTD (08983021)
- More for KIDLINGTON LOGISTICS LTD (08983021)
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
|
|
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
|
|
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
|