- Company Overview for BULK LOGISTICS YORKSHIRE LTD (09154108)
- Filing history for BULK LOGISTICS YORKSHIRE LTD (09154108)
- People for BULK LOGISTICS YORKSHIRE LTD (09154108)
- Insolvency for BULK LOGISTICS YORKSHIRE LTD (09154108)
- More for BULK LOGISTICS YORKSHIRE LTD (09154108)
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) |
---|---|---|---|
15 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2017 | L64.04 | Dissolution deferment | |
24 Feb 2017 | L64.07 | Completion of winding up | |
28 Jan 2016 | COCOMP | Order of court to wind up | |
21 Jan 2016 | COCOMP | Order of court to wind up | |
06 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | TM01 | Termination of appointment of Thomas Todd as a director on 1 September 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr John David Swindell as a director on 1 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 34 Brindley Road Manchester M16 9HQ to Unit 2 Scotch Park Trading Estate Forge Lane Leeds LS12 2PY on 15 September 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | AP01 | Appointment of Mr Thomas Todd as a director on 1 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Jonathan David Swindell as a director on 1 July 2015 | |
22 Jun 2015 | TM02 | Termination of appointment of Steve Matthews as a secretary on 19 June 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 1 Colville Court Colville Court Winwick Quay Warrington WA2 8QT England to 34 Brindley Road Manchester M16 9HQ on 18 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Unit 2 Forge Lane Leeds LS12 2PY to 1 Colville Court Colville Court Winwick Quay Warrington WA2 8QT on 9 June 2015 | |
09 Jun 2015 | AP03 | Appointment of Mr Steve Matthews as a secretary on 1 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Jonathan David Swindell as a director on 1 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Christopher David Foster as a director on 1 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Christopher David Foster as a director on 1 May 2015 | |
20 May 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | AP01 | Appointment of Mr Christopher David Foster as a director on 31 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Peter Valaitis as a director on 30 July 2014 | |
30 Jul 2014 | NEWINC | Incorporation |