Advanced company searchLink opens in new window

WINSLADE LOGISTICS LTD

Company number 08983398

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
07 Mar 2018 AD01 Registered office address changed from 24 Beech Avenue Spennymoor DL16 7SU England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 7 March 2018
07 Mar 2018 PSC07 Cessation of Malcolm Claughan as a person with significant control on 20 February 2018
07 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
07 Mar 2018 TM01 Termination of appointment of Malcolm Claughan as a director on 20 February 2018
07 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 11 September 2017
09 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Beech Avenue Spennymoor DL16 7SU on 9 November 2017
09 Nov 2017 AP01 Appointment of Mr Malcolm Claughan as a director on 11 September 2017
09 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 11 September 2017
09 Nov 2017 PSC01 Notification of Malcolm Claughan as a person with significant control on 11 September 2017
20 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
14 Mar 2017 AD01 Registered office address changed from 6 Rother Avenue Abergavenny NP7 6DB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 March 2017
14 Mar 2017 AP01 Appointment of Terence Dunne as a director on 14 March 2017
14 Mar 2017 TM01 Termination of appointment of Christopher Heywood as a director on 14 March 2017
16 Jan 2017 AA Micro company accounts made up to 30 April 2016
10 Nov 2016 CH01 Director's details changed for Christopher Heywood on 3 November 2016
10 Nov 2016 AD01 Registered office address changed from 4a Rother Avenue Abergavenny NP7 6DB United Kingdom to 6 Rother Avenue Abergavenny NP7 6DB on 10 November 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
15 Mar 2016 AD01 Registered office address changed from C/O Rother Avenue Abergavenny NP7 6DB to 4a Rother Avenue Abergavenny NP7 6DB on 15 March 2016
04 Jan 2016 AA Micro company accounts made up to 30 April 2015