MILLPOOL LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08943970
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 9 days

SUMMARY

MILLPOOL LOGISTICS LTD is an dissolved private limited company with number 08943970. It was incorporated 10 years, 2 months, 29 days ago, on 18 March 2014 and it was dissolved 1 year, 3 months, 9 days ago, on 07 March 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-19

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Change date: 2022-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

Old address: 31 Minster Road Manchester M9 4QE England

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-22

Psc name: Constantine Eduard Sandu

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constantine Eduard Sandu

Termination date: 2022-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Old address: Flat 5 Knights Court Ufton Lane Sittingbourne ME10 1JW United Kingdom

New address: 31 Minster Road Manchester M9 4QE

Change date: 2019-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-17

Psc name: Constantine Eduard Sandu

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-17

Officer name: Mr Constantine Eduard Sandu

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Russell

Cessation date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Kevin Russell

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Russell

Notification date: 2018-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

New address: Flat 5 Knights Court Ufton Lane Sittingbourne ME10 1JW

Change date: 2018-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Russell

Appointment date: 2018-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-21

Officer name: Terry Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2018-07-05

Old address: 167 Stamford Street Grantham NG31 7BS United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Michael Fox

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Michael Fox

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Michael Fox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

New address: 167 Stamford Street Grantham NG31 7BS

Old address: 41 Southbrook Corby NN18 9BE United Kingdom

Change date: 2015-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robinson

Termination date: 2015-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Robinson

Appointment date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-14

Old address: 31 Cecil Avenue Plymouth PL4 8SG

New address: 41 Southbrook Corby NN18 9BE

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Hender

Termination date: 2015-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Head

Termination date: 2014-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

New address: 31 Cecil Avenue Plymouth PL4 8SG

Change date: 2014-09-05

Old address: 24 Danesdale Road Hackney London E9 5DB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-18

Officer name: Alex Hender

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Change date: 2014-05-12

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Head

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN WATERSHED CONSULTING LIMITED

15 MALLINS WAY,GRAYS,RM16 2EQ

Number:09663355
Status:ACTIVE
Category:Private Limited Company

JUST LUNCH UK LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11661186
Status:ACTIVE
Category:Private Limited Company

MEADOW LABORATORIES LIMITED

OFFICE T03,ILFORD,IG1 4PU

Number:03443215
Status:ACTIVE
Category:Private Limited Company

NOVA NGO LTD

SUITE 1, 596,LONDON,N13 5RY

Number:11539248
Status:ACTIVE
Category:Private Limited Company

POTTS FINANCIAL PLANNING LTD

38 PARKLANDS VIEW,SHEFFIELD,S26 2GW

Number:08113045
Status:ACTIVE
Category:Private Limited Company

TOM CROOKE FILMS LIMITED

98 WINSTON ROAD,LONDON,N16 9LR

Number:10269693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source