Advanced company searchLink opens in new window

CHEVIN LOGISTICS LTD

Company number 09006608

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2018 DS01 Application to strike the company off the register
24 May 2018 AA Micro company accounts made up to 30 April 2018
07 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
07 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
07 Mar 2018 PSC07 Cessation of Philip Vincent Clayton as a person with significant control on 20 February 2018
07 Mar 2018 TM01 Termination of appointment of Philip Vincent Clayton as a director on 20 February 2018
07 Mar 2018 AD01 Registered office address changed from 110 Armstrong Close Birchwood Warrington WA3 6DJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 7 March 2018
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 21 September 2017
29 Nov 2017 AP01 Appointment of Mr Philip Vincent Clayton as a director on 21 September 2017
29 Nov 2017 PSC01 Notification of Philip Vincent Clayton as a person with significant control on 21 September 2017
29 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 110 Armstrong Close Birchwood Warrington WA3 6DJ on 29 November 2017
29 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 21 September 2017
09 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
16 Mar 2017 AD01 Registered office address changed from 20 Birch Close Bedworth CV12 9AW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 March 2017
16 Mar 2017 TM01 Termination of appointment of Stephen Gary Stokes as a director on 14 March 2017
16 Mar 2017 AP01 Appointment of Terence Dunne as a director on 14 March 2017
25 Jan 2017 AA Micro company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
14 Jan 2016 AA Micro company accounts made up to 30 April 2015
02 Sep 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 20 Birch Close Bedworth CV12 9AW on 2 September 2015
02 Sep 2015 TM01 Termination of appointment of Gavin Nixon as a director on 25 August 2015
02 Sep 2015 AP01 Appointment of Mr Stephen Gary Stokes as a director on 25 August 2015