Advanced company searchLink opens in new window

SHOREHAM LOGISTICS LTD

Company number 08997679

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
16 Jan 2018 DS01 Application to strike the company off the register
02 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
20 Jan 2017 AA Micro company accounts made up to 30 April 2016
14 Dec 2016 AP01 Appointment of Stanley Flynn as a director on 7 December 2016
14 Dec 2016 TM01 Termination of appointment of Octavian Stoica as a director on 7 December 2016
14 Dec 2016 AD01 Registered office address changed from 13 South Everard Street King's Lynn PE30 5HJ United Kingdom to 2 Winchester Avenue Accrington BB5 6BP on 14 December 2016
26 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
26 Feb 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 13 South Everard Street King's Lynn PE30 5HJ on 26 February 2016
26 Feb 2016 TM01 Termination of appointment of Douglas Robson as a director on 19 February 2016
26 Feb 2016 AP01 Appointment of Octavian Stoica as a director on 19 February 2016
08 Jan 2016 AA Micro company accounts made up to 30 April 2015
20 Aug 2015 TM01 Termination of appointment of Luca Lucifora as a director on 13 August 2015
20 Aug 2015 AD01 Registered office address changed from 28 North Street Peterborough PE1 2RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 20 August 2015
20 Aug 2015 AP01 Appointment of Mr Douglas Robson as a director on 13 August 2015
12 May 2015 AD01 Registered office address changed from 34 Main Street Long Eaton Nottingham NG10 1GR to 28 North Street Peterborough PE1 2RA on 12 May 2015
12 May 2015 TM01 Termination of appointment of Szilard Parian as a director on 6 May 2015
12 May 2015 AP01 Appointment of Luca Lucifora as a director on 6 May 2015
22 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
27 Nov 2014 TM01 Termination of appointment of Martyn Chappell as a director on 21 November 2014
27 Nov 2014 AP01 Appointment of Szilard Parian as a director on 21 November 2014
27 Nov 2014 AD01 Registered office address changed from 9 Well Close Weston Super Mare BS24 9XG United Kingdom to 34 Main Street Long Eaton Nottingham NG10 1GR on 27 November 2014
23 May 2014 TM01 Termination of appointment of Terence Dunne as a director