Advanced company searchLink opens in new window

ASNEY LOGISTICS LTD

Company number 09139262

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
09 Apr 2018 AA Micro company accounts made up to 31 July 2017
15 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
15 Aug 2017 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
15 Aug 2017 PSC07 Cessation of Robert Morris as a person with significant control on 5 April 2017
28 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
28 Apr 2017 AD01 Registered office address changed from 30 Powells Terrace New Tredegar NP24 6AJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 April 2017
28 Apr 2017 TM01 Termination of appointment of Robert Morris as a director on 5 April 2017
13 Apr 2017 AA Micro company accounts made up to 31 July 2016
16 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
14 Jul 2016 AD01 Registered office address changed from 41 Langdon Close Consett DH8 7NG United Kingdom to 30 Powells Terrace New Tredegar NP24 6AJ on 14 July 2016
14 Jul 2016 AP01 Appointment of Mr Robert Morris as a director on 7 July 2016
14 Jul 2016 TM01 Termination of appointment of Mark Ian Forrest as a director on 7 July 2016
15 Mar 2016 TM01 Termination of appointment of James Stafford as a director on 8 March 2016
15 Mar 2016 AP01 Appointment of Mr Mark Ian Forrest as a director on 8 March 2016
15 Mar 2016 AD01 Registered office address changed from 54 Beacon Drive Kirkby-in-Ashfield Nottingham NG17 7NJ United Kingdom to 41 Langdon Close Consett DH8 7NG on 15 March 2016
02 Mar 2016 AA Micro company accounts made up to 31 July 2015
29 Jan 2016 TM01 Termination of appointment of Gary Fulton as a director on 22 January 2016
29 Jan 2016 AP01 Appointment of James Stafford as a director on 22 January 2016
29 Jan 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 54 Beacon Drive Kirkby-in-Ashfield Nottingham NG17 7NJ on 29 January 2016
03 Dec 2015 AD01 Registered office address changed from 9 Longford Green Cannock WS11 0LA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 December 2015
03 Dec 2015 AP01 Appointment of Gary Fulton as a director on 18 November 2015
03 Dec 2015 TM01 Termination of appointment of Shane Robinson as a director on 18 November 2015