- Company Overview for RAUGHTON LOGISTICS LTD (08990282)
- Filing history for RAUGHTON LOGISTICS LTD (08990282)
- People for RAUGHTON LOGISTICS LTD (08990282)
- More for RAUGHTON LOGISTICS LTD (08990282)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
11 May 2018 | PSC07 | Cessation of Philip Gormley as a person with significant control on 5 April 2017 | |
11 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 May 2017 | TM01 | Termination of appointment of Philip Gormley as a director on 5 April 2017 | |
25 May 2017 | AD01 | Registered office address changed from 30 Fenton Place Porthcawl CF36 3DW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 May 2017 | |
25 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Philip Gormley as a director on 2 February 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 61a Terminus Terrace Southampton SO14 3FE United Kingdom to 30 Fenton Place Porthcawl CF36 3DW on 9 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Simon Paul Bland as a director on 2 February 2017 | |
19 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
06 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Simon Bland as a director on 24 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Thomas Patrick Donohue as a director on 24 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 76 Curtis Street Swindon SN1 5LR to 61a Terminus Terrace Southampton SO14 3FE on 29 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
03 Feb 2015 | AP01 | Appointment of Thomas Donohue as a director on 30 January 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 9 the Coppice Dawlish EX7 0LN United Kingdom to 76 Curtis Street Swindon SN1 5LR on 3 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of David James Piggott as a director on 30 January 2015 | |
31 Oct 2014 | TM01 | Termination of appointment of Brendan Loughran as a director on 21 October 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from 27 Edmunds Tower Harlow CM19 4AD United Kingdom to 9 the Coppice Dawlish EX7 0LN on 31 October 2014 |