Advanced company searchLink opens in new window

QUATFORD LOGISTICS LTD

Company number 08990403

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2020 DS01 Application to strike the company off the register
23 Jun 2020 AA Micro company accounts made up to 30 April 2020
11 May 2020 AD01 Registered office address changed from 119, Mancester Road East Little Hulton Manchester M38 9AF United Kingdom to 191 Washington Street Bradford BD8 9QP on 11 May 2020
11 May 2020 PSC07 Cessation of Gary Kelly as a person with significant control on 11 May 2020
11 May 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 May 2020
11 May 2020 TM01 Termination of appointment of Gary Kelly as a director on 11 May 2020
11 May 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 May 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
14 Feb 2020 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
27 Feb 2019 PSC07 Cessation of Mark John Hewson Robert as a person with significant control on 19 February 2019
27 Feb 2019 PSC01 Notification of Gary Kelly as a person with significant control on 19 February 2019
27 Feb 2019 TM01 Termination of appointment of Mark John Hewson Robert as a director on 19 February 2019
27 Feb 2019 AD01 Registered office address changed from 48 Glencoe Road Bushey WD23 3DS United Kingdom to 119, Mancester Road East Little Hulton Manchester M38 9AF on 27 February 2019
27 Feb 2019 AP01 Appointment of Mr Gary Kelly as a director on 19 February 2019
21 Sep 2018 AA Micro company accounts made up to 30 April 2018
21 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 48 Glencoe Road Bushey WD23 3DS on 21 August 2018
21 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 13 August 2018
21 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 13 August 2018
21 Aug 2018 AP01 Appointment of Mr Mark John Hewson Robert as a director on 13 August 2018
21 Aug 2018 PSC01 Notification of Mark John Hewson Robert as a person with significant control on 13 August 2018
05 Jul 2018 AD01 Registered office address changed from 42 Thackeray Road Bradford BD10 0JR England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of Michal Sobolewski as a director on 5 April 2018