- Company Overview for QUATFORD LOGISTICS LTD (08990403)
- Filing history for QUATFORD LOGISTICS LTD (08990403)
- People for QUATFORD LOGISTICS LTD (08990403)
- More for QUATFORD LOGISTICS LTD (08990403)
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 |