Advanced company searchLink opens in new window

SIDDINGTON LOGISTICS LTD

Company number 08992778

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)
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
  • GBP 1
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