- Company Overview for THERMO LOGISTICS (LEEDS) LIMITED (09973168)
- Filing history for THERMO LOGISTICS (LEEDS) LIMITED (09973168)
- People for THERMO LOGISTICS (LEEDS) LIMITED (09973168)
- Charges for THERMO LOGISTICS (LEEDS) LIMITED (09973168)
- More for THERMO LOGISTICS (LEEDS) LIMITED (09973168)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
11 Jan 2019 | MR04 | Satisfaction of charge 099731680001 in full | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
18 Jan 2018 | TM01 | Termination of appointment of Paul Robert Anderson as a director on 11 January 2018 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Garry Cadden as a director on 15 August 2017 | |
05 Apr 2017 | AP01 | Appointment of Miss Heather Menzies as a director on 1 April 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
09 Feb 2017 | MR01 | Registration of charge 099731680001, created on 2 February 2017 | |
01 Sep 2016 | AP01 | Appointment of Mr Garry Cadden as a director on 31 August 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Allan Stuart Menzies as a director on 31 August 2016 | |
01 Sep 2016 | AP01 | Appointment of Miss Laura Gillies as a director on 31 August 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr David Robert Whiteford as a director on 31 August 2016 | |
02 Apr 2016 | CERTNM |
Company name changed food and drink logistics (leeds) LIMITED\certificate issued on 02/04/16
|
|
02 Apr 2016 | CONNOT | Change of name notice | |
02 Mar 2016 | AD01 | Registered office address changed from Pickups Business Park William Street Stanningley LS28 6HE United Kingdom to Units a6 and a7 Astra Park Industrial Estate Parkside Lane Leeds West Yorkshire LS11 5SZ on 2 March 2016 | |
27 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-27
|