- Company Overview for TOLHURST LOGISTICS LTD (08998036)
- Filing history for TOLHURST LOGISTICS LTD (08998036)
- People for TOLHURST LOGISTICS LTD (08998036)
- More for TOLHURST LOGISTICS LTD (08998036)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2024 | DS01 | Application to strike the company off the register | |
08 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
21 Sep 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 10 March 2023 | |
21 Sep 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 10 March 2023 | |
20 Sep 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 10 March 2023 | |
20 Sep 2023 | PSC07 | Cessation of Paul Wheatley as a person with significant control on 10 March 2023 | |
20 Sep 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 10 March 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Paul Wheatley as a director on 10 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
26 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
22 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
10 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England to 9 Helene Grove Grimsby Grimsby DN32 8JX on 30 June 2020 | |
30 Jun 2020 | PSC01 | Notification of Paul Wheatley as a person with significant control on 8 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of David Timothy Griffin as a person with significant control on 8 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Paul Wheatley as a director on 8 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of David Timothy Griffin as a director on 8 June 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB on 4 July 2019 |