- Company Overview for ASNEY LOGISTICS LTD (09139262)
- Filing history for ASNEY LOGISTICS LTD (09139262)
- People for ASNEY LOGISTICS LTD (09139262)
- More for ASNEY LOGISTICS LTD (09139262)
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 |