- Company Overview for SKERNE LOGISTICS LTD (09138945)
- Filing history for SKERNE LOGISTICS LTD (09138945)
- People for SKERNE LOGISTICS LTD (09138945)
- More for SKERNE LOGISTICS LTD (09138945)
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 |