STOWFIELD LOGISTICS LTD

7 Limewood Way 7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.08947431
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Handley

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

JOE BEER SMART TRAINING LTD

4 WILLOWAY CLOSE,BRAUNTON,EX33 1AU

Number:08411871
Status:ACTIVE
Category:Private Limited Company

OFFICE MASTERS CC

6 MIMOSA ROAD,PANDPARK,

Number:FC021920
Status:ACTIVE
Category:Other company type

RLT SUPPLIERS LIMITED

45 SHEELIN CRESCENT,NUNEATON,CV10 0HZ

Number:09369393
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