Advanced company searchLink opens in new window

SKERNE LOGISTICS LTD

Company number 09138945

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
29 Apr 2020 AP01 Appointment of Mr Terry Dunne as a director on 29 April 2020
29 Apr 2020 PSC01 Notification of Terry Dunne as a person with significant control on 29 April 2020
29 Apr 2020 TM01 Termination of appointment of Mohammed Ayyaz as a director on 29 April 2020
29 Apr 2020 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 29 April 2020
29 Apr 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 29 April 2020
06 Apr 2020 AD01 Registered office address changed from 4 Underhill Road Tipton England to 191 Washington Street Bradford BD8 9QP on 6 April 2020
06 Apr 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 6 April 2020
06 Apr 2020 PSC07 Cessation of Paul Alan Quinn as a person with significant control on 6 April 2020
06 Apr 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 6 April 2020
06 Apr 2020 TM01 Termination of appointment of Paul Alan Quinn as a director on 6 April 2020
06 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
12 Jul 2018 PSC01 Notification of Paul Alan Quinn as a person with significant control on 4 July 2018
12 Jul 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 4 July 2018
12 Jul 2018 AP01 Appointment of Mr Paul Alan Quinn as a director on 4 July 2018
12 Jul 2018 TM01 Termination of appointment of Terry Dunne as a director on 4 July 2018
12 Jul 2018 AD01 Registered office address changed from 17 Deancourt Drive Northampton NN5 6PY United Kingdom to 4 Underhill Road Tipton on 12 July 2018
11 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
11 Jul 2018 PSC07 Cessation of Stephen Russell as a person with significant control on 5 April 2018
11 Jul 2018 TM01 Termination of appointment of Stephen Russell as a director on 5 April 2018
11 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018