- Company Overview for SIDDINGTON LOGISTICS LTD (08992778)
- Filing history for SIDDINGTON LOGISTICS LTD (08992778)
- People for SIDDINGTON LOGISTICS LTD (08992778)
- More for SIDDINGTON LOGISTICS LTD (08992778)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
28 Jan 2020 | PSC07 | Cessation of Justin Nelson as a person with significant control on 28 January 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Terry Dunne as a director on 28 January 2020 | |
28 Jan 2020 | PSC01 | Notification of Terry Dunne as a person with significant control on 28 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Justin Nelson as a director on 28 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 99 Cruick Avenue South Ockendon RM15 6EJ United Kingdom to 5-7 Limewood Way Seacroft Leeds LS14 1AB on 28 January 2020 | |
18 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
14 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
24 Feb 2017 | AD01 | Registered office address changed from Longdyke Farm Heads Nook Brampton CA8 9DW United Kingdom to 99 Cruick Avenue South Ockendon RM15 6EJ on 24 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Justin Nelson as a director on 17 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Gordon Wilson as a director on 17 February 2017 | |
23 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from 51 Oldfield Road Sale Manchester M33 2AP United Kingdom to Longdyke Farm Heads Nook Brampton CA8 9DW on 4 November 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Gordon Wilson on 26 October 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 3 Joseph Court Norman Street Ilkeston DE7 8LU United Kingdom to 51 Oldfield Road Sale Manchester M33 2AP on 21 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Gordon Wilson as a director on 13 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Graham Winters as a director on 13 July 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
24 Mar 2016 | AP01 | Appointment of Graham Winters as a director on 17 March 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from 30 Saxton Lane Saxton Tadcaster LS24 9QD United Kingdom to 3 Joseph Court Norman Street Ilkeston DE7 8LU on 24 March 2016 |