DANTHORPE LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08947952 |
Category | Private Limited Company |
Incorporated | 19 Mar 2014 |
Age | 10 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 9 months, 7 days |
SUMMARY
DANTHORPE LOGISTICS LTD is an dissolved private limited company with number 08947952. It was incorporated 10 years, 2 months, 17 days ago, on 19 March 2014 and it was dissolved 9 months, 7 days ago, on 29 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Change person director company with change date
Date: 28 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-16
Officer name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-28
Officer name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-28
Psc name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 28 Nov 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
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-28
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-22
New address: 191 Washington Street Bradford BD8 9QP
Old address: 11 Epping Drive Warrington WA1 4QL United Kingdom
Documents
Notification of a person with significant control
Date: 22 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-11
Psc name: Mohammed Ayyaz
Documents
Cessation of a person with significant control
Date: 22 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Chatterly
Cessation date: 2022-08-11
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-08-11
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Chatterly
Termination date: 2022-08-11
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Address
Type: AD01
New address: 11 Epping Drive Warrington WA1 4QL
Change date: 2019-12-23
Old address: 38 Gargrave Avenue Bolton BL1 5UQ England
Documents
Notification of a person with significant control
Date: 23 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-05
Psc name: John Chatterly
Documents
Cessation of a person with significant control
Date: 23 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Paul Aldred
Cessation date: 2019-12-05
Documents
Appoint person director company with name date
Date: 23 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-05
Officer name: Mr John Chatterly
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Aldred
Termination date: 2019-12-05
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 15 Apr 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-03
Psc name: Rafal Krug Szczepan
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rafal Krug Szczepan
Termination date: 2019-04-03
Documents
Notification of a person with significant control
Date: 12 Apr 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Paul Aldred
Notification date: 2019-04-03
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
New address: 38 Gargrave Avenue Bolton BL1 5UQ
Old address: 4 Armonside Road Blackhall Mill Newcastle upon Tyne NE17 7TX United Kingdom
Change date: 2019-04-12
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Paul Aldred
Appointment date: 2019-04-03
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Cessation of a person with significant control
Date: 19 Dec 2018
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Wall
Cessation date: 2017-04-05
Documents
Cessation of a person with significant control
Date: 07 Sep 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2018-08-28
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
New address: 4 Armonside Road Blackhall Mill Newcastle upon Tyne NE17 7TX
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2018-09-06
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-28
Officer name: Mr Rafal Krug Szczepan
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rafal Krug Szczepan
Notification date: 2018-08-28
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-28
Officer name: Terence Dunne
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-05
Officer name: Mr Terence Dunne
Documents
Change registered office address company with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: AD01
Change date: 2017-05-22
Old address: 6 Severn Way Stockport SK5 7JJ United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Termination director company with name termination date
Date: 22 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Anthony Wall
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: AD01
New address: 6 Severn Way Stockport SK5 7JJ
Change date: 2017-02-14
Old address: 7 Milton Avenue Alfreton DE55 7LA United Kingdom
Documents
Appoint person director company with name date
Date: 14 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-07
Officer name: Anthony Wall
Documents
Termination director company with name termination date
Date: 14 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Patrick
Termination date: 2017-02-07
Documents
Accounts with accounts type micro entity
Date: 21 Oct 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
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-17
Officer name: Philip Leslie Allan
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-17
Officer name: Trevor Patrick
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-06
Old address: 32C Banbury Road Brackley Northamptonshire NN13 6AU
New address: 7 Milton Avenue Alfreton DE55 7LA
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 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: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-25
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillip Allan
Documents
Termination director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
1A CLUNY SQUARE,BUCKIE,AB56 1AH
Number: | SC392659 |
Status: | ACTIVE |
Category: | Private Limited Company |
NESTLEDOWN DUCK STREET,BLANDFORD FORUM,DT11 8ET
Number: | 06632964 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDING ELECTRICAL SERVICES (DORSET) LIMITED
ARROWSMITH COURT,BROADSTONE,BH18 8AT
Number: | 08678577 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE FARM PLACE MANAGEMENT COMPANY LIMITED
38 MIDDLE FARM PLACE,SURREY,KT24 5LA
Number: | 02349228 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 CHIPPINDALE HOUSE,LEEDS,LS10 1JH
Number: | 07367628 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 168 SILK HOUSE,MACCLESFIELD,SK11 7QJ
Number: | 11139167 |
Status: | ACTIVE |
Category: | Private Limited Company |