- 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) |
---|---|---|---|
05 Jul 2018 | PSC07 | Cessation of Michal Sobolewski as a person with significant control on 5 April 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
05 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Michal Sobolewski as a director on 18 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Richard Eyre as a director on 18 July 2017 | |
25 Jul 2017 | PSC01 | Notification of Michal Sobolewski as a person with significant control on 18 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 30 Valley Way Hoyland Barnsley S74 9AR to 42 Thackeray Road Bradford BD10 0JR on 25 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Richard Eyre as a person with significant control on 18 July 2017 | |
04 Jul 2017 | DS02 | Withdraw the company strike off application | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2017 | DS01 | Application to strike the company off the register | |
27 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
17 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
|
|
07 Jan 2016 | AA | Micro company accounts made up to 30 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
|
|
17 Mar 2015 | AD01 | Registered office address changed from Flat 20 Millsum House Paddock Walsall WS1 2HN United Kingdom to 30 Valley Way Hoyland Barnsley S74 9AR on 17 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Michael Spence as a director on 13 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Richard Eyre as a director on 13 March 2015 | |
01 May 2014 | AP01 | Appointment of Michael Spence as a director | |
01 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
01 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 1 May 2014 | |
10 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-10
|