BROCKHURST LOGISTICS LTD

7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.08944788
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 1 day

SUMMARY

BROCKHURST LOGISTICS LTD is an dissolved private limited company with number 08944788. It was incorporated 10 years, 2 months, 4 days ago, on 18 March 2014 and it was dissolved 4 years, 4 months, 1 day ago, on 21 January 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2019

Category: Dissolution

Type: DS01

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

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reuben Asher Chambers

Cessation date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reuben Asher Chambers

Termination date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds LS14 1AB

Old address: 69 Melrose Avenue Bletchley Milton Keynes MK3 6PW England

Change date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-21

Psc name: Reuben Asher Chambers

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-21

Officer name: Mr Reuben Asher Chambers

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 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

New date: 2017-01-31

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Appels

Cessation date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

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

New address: 69 Melrose Avenue Bletchley Milton Keynes MK3 6PW

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Old address: 50 Brunel Crescent Swindon SN2 1FD United Kingdom

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

Change date: 2017-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Appels

Termination date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Address

Type: AD01

New address: 50 Brunel Crescent Swindon SN2 1FD

Change date: 2016-12-29

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ezeribe Sunday

Termination date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Richard Appels

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 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: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-29

Officer name: Craig Conyard

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ezeribe Sunday

Appointment date: 2015-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Old address: 10 Stackfield Harlow CM20 2LA

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2015-07-06

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

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Conyard

Documents

View document PDF

Termination director company with name

Date: 13 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: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

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

Change date: 2014-05-13

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTHALL MASTERY LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09524797
Status:ACTIVE
Category:Private Limited Company

GANDHI TAKEAWAY LIMITED

C/O BC&A,SOUTHSEA,PO5 1LU

Number:08580040
Status:ACTIVE
Category:Private Limited Company

ITS THAI LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11176602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RED LION 200 LIMITED

BOX MILL,BOX,SN13 8PL

Number:06981537
Status:ACTIVE
Category:Private Limited Company

REDMAYNE ACCOUNTANTS LIMITED

10A STATION ROAD,PRESTON,PR4 2AS

Number:07664782
Status:ACTIVE
Category:Private Limited Company

TAPSTER CONSULTING LIMITED

1 TAPSTER COURT,SOLIHULL,B94 5PJ

Number:10679465
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