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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1