STOWFIELD LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08947431 |
Category | Private Limited Company |
Incorporated | 19 Mar 2014 |
Age | 10 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 13 days |
SUMMARY
STOWFIELD LOGISTICS LTD is an dissolved private limited company with number 08947431. It was incorporated 10 years, 2 months, 11 days ago, on 19 March 2014 and it was dissolved 4 years, 2 months, 13 days ago, on 17 March 2020. The company address is 7 Limewood Way 7 Limewood Way, Leeds, LS14 1AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2019-06-27
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-27
Psc name: Terry Dunne
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Stock
Termination date: 2019-06-27
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-27
Psc name: Lee Stock
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
Old address: 161 Mead Avenue Slough SL3 8JD United Kingdom
Change date: 2019-12-11
New address: 7 Limewood Way Seacroft Leeds LS14 1AB
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Old address: 74 Stanley Road Northampton NN5 5EH England
New address: 161 Mead Avenue Slough SL3 8JD
Change date: 2019-03-12
Documents
Termination director company with name termination date
Date: 12 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2019-03-04
Documents
Cessation of a person with significant control
Date: 12 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-04
Psc name: Terry Dunne
Documents
Notification of a person with significant control
Date: 12 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-04
Psc name: Lee Stock
Documents
Cessation of a person with significant control
Date: 12 Mar 2019
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Gy Ford
Documents
Notification of a person with significant control
Date: 12 Mar 2019
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-05
Psc name: Terry Dunne
Documents
Appoint person director company with name date
Date: 12 Mar 2019
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Appoint person director company with name date
Date: 12 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Stock
Appointment date: 2019-03-04
Documents
Termination director company with name termination date
Date: 12 Mar 2019
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gy Ford
Termination date: 2018-04-05
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 30 Nov 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-10-04
Documents
Appoint person director company with name date
Date: 30 Nov 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-04
Officer name: Mr Gy Ford
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-30
New address: 74 Stanley Road Northampton NN5 5EH
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Cessation of a person with significant control
Date: 30 Nov 2017
Action Date: 14 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-14
Psc name: Philip Piper
Documents
Notification of a person with significant control
Date: 30 Nov 2017
Action Date: 04 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-04
Psc name: Gy Ford
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-14
Officer name: Philip Piper
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-16
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Old address: 6 Galmington Drive Taunton TA1 5AD United Kingdom
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-14
Officer name: Terence Dunne
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Piper
Appointment date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-09
New address: 6 Galmington Drive Taunton TA1 5AD
Old address: 315 Fifth Avenue York YO31 0QQ United Kingdom
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Michael Precious
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-30
Officer name: Michael Precious
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: Michael Handley
Documents
Change registered office address company with date old address new address
Date: 07 May 2015
Action Date: 07 May 2015
Category: Address
Type: AD01
New address: 315 Fifth Avenue York YO31 0QQ
Old address: 42 New Street Birchmoor Tamworth B78 1AE
Change date: 2015-05-07
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-29
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Handley
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED
13 NEWTON PLACE,GLASGOW,G3 7PR
Number: | SC210182 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKVALE PAYROLL SOLUTIONS LIMITED
VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX
Number: | 07315613 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUSION PROPERTY TRADING LIMITED
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 09073256 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WILLOWAY CLOSE,BRAUNTON,EX33 1AU
Number: | 08411871 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MIMOSA ROAD,PANDPARK,
Number: | FC021920 |
Status: | ACTIVE |
Category: | Other company type |
45 SHEELIN CRESCENT,NUNEATON,CV10 0HZ
Number: | 09369393 |
Status: | ACTIVE |
Category: | Private Limited Company |