- Company Overview for BUCKMINSTER LOGISTICS LTD (09053781)
- Filing history for BUCKMINSTER LOGISTICS LTD (09053781)
- People for BUCKMINSTER LOGISTICS LTD (09053781)
- More for BUCKMINSTER LOGISTICS LTD (09053781)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | DS01 | Application to strike the company off the register | |
08 Mar 2018 | PSC07 | Cessation of Gary Cummings as a person with significant control on 20 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Gary Cummings as a director on 20 February 2018 | |
08 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 8 March 2018 | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 13 November 2017 | |
06 Feb 2018 | AP01 | Appointment of Mr Gary Cummings as a director on 13 November 2017 | |
06 Feb 2018 | PSC01 | Notification of Gary Cummings as a person with significant control on 13 November 2017 | |
06 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 13 November 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
25 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
25 Mar 2017 | TM01 | Termination of appointment of Barry Clunn as a director on 15 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from Flat 92, Reginald Mitchell Court Stubbs Lane Stoke-on-Trent ST1 3SW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 March 2017 | |
27 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
22 Jul 2016 | AP01 | Appointment of Barry Clunn as a director on 15 July 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from 9 Grace Gardens Milligan Road Leicester LE2 8FJ United Kingdom to Flat 92, Reginald Mitchell Court Stubbs Lane Stoke-on-Trent ST1 3SW on 22 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Mark Ferrar as a director on 15 July 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
14 Jan 2016 | AA | Micro company accounts made up to 31 May 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 154 Andrewes Street Leicester LE3 5PA to 9 Grace Gardens Milligan Road Leicester LE2 8FJ on 18 December 2015 |