- Company Overview for MARSDEN LOGISTICS LTD (09287885)
- Filing history for MARSDEN LOGISTICS LTD (09287885)
- People for MARSDEN LOGISTICS LTD (09287885)
- More for MARSDEN LOGISTICS LTD (09287885)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2021 | DS01 | Application to strike the company off the register | |
04 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
15 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Feb 2021 | AD01 | Registered office address changed from 53 Goldington Avenue Bedford MK40 3BZ England to 17 Kennedy Court Poplar Road Ashford TW15 1EH on 11 February 2021 | |
11 Feb 2021 | PSC01 | Notification of Andrew Grant as a person with significant control on 26 January 2021 | |
11 Feb 2021 | PSC07 | Cessation of Oliver Rotchell as a person with significant control on 26 January 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Andrew Grant as a director on 26 January 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Oliver Rotchell as a director on 26 January 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
03 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
20 Aug 2019 | AD01 | Registered office address changed from 19 Wysall Road Northampton NN3 0TP United Kingdom to 53 Goldington Avenue Bedford MK40 3BZ on 20 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Oliver Rotchell as a director on 30 July 2019 | |
20 Aug 2019 | PSC01 | Notification of Oliver Rotchell as a person with significant control on 30 July 2019 | |
20 Aug 2019 | PSC07 | Cessation of Stuart Paul Robinson as a person with significant control on 30 July 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Stuart Paul Robinson as a director on 30 July 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
19 Jul 2018 | PSC01 | Notification of Stuart Paul Robinson as a person with significant control on 21 June 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Stuart Paul Robinson as a director on 21 June 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 26 Farmhouse Close Blackburn BB1 2BS England to 19 Wysall Road Northampton NN3 0TP on 19 July 2018 | |
19 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 21 June 2018 | |
19 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 |