SELGROVE LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08949982
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution18 Jun 2024
Years

SUMMARY

SELGROVE LOGISTICS LTD is an dissolved private limited company with number 08949982. It was incorporated 10 years, 2 months, 29 days ago, on 20 March 2014 and it was dissolved ago, on 18 June 2024. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-18

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2023-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

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

Change date: 2023-07-18

Old address: 120 Southwark Path Basildon SS14 3QW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-10

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-10

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2023-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian George

Cessation date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-10

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Adrian George

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: 17 Clarence Street Burnley BB11 3HG United Kingdom

Change date: 2020-07-14

New address: 120 Southwark Path Basildon SS14 3QW

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-29

Psc name: Adrian George

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-29

Psc name: William Preston

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Mr Adrian George

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: William Preston

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

New address: 17 Clarence Street Burnley BB11 3HG

Old address: 28 Crest Drive Enfield EN3 5QD United Kingdom

Change date: 2019-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Preston

Notification date: 2019-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-14

Psc name: David Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr William Preston

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: David Brooks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-26

Old address: 36a Westfield Crescent Thurnscoe Rotherham S63 0PT United Kingdom

New address: 28 Crest Drive Enfield EN3 5QD

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Brooks

Notification date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr David Brooks

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven North

Termination date: 2019-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-08

Psc name: Steven North

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-18

Psc name: John George Mackey

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: John George Mackey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

New address: 36a Westfield Crescent Thurnscoe Rotherham S63 0PT

Old address: 83 Reynoldds Street Burnley BB11 2NL United Kingdom

Change date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven North

Appointment date: 2019-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-18

Psc name: Steven North

Documents

View document PDF

Confirmation statement with updates

Date: 10 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: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-31

Psc name: John George Mackey

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Keith Adams

Termination date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

New address: 83 Reynoldds Street Burnley BB11 2NL

Old address: 72 Burgess Road Southampton SO16 7PP England

Change date: 2018-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Keith Adams

Cessation date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John George Mackey

Appointment date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-20

Old address: 60 Barwick House Stratford Road Acton W3 8th United Kingdom

New address: 72 Burgess Road Southampton SO16 7PP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdirahman Abdi

Termination date: 2018-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Keith Adams

Notification date: 2018-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdirahman Abdi

Cessation date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Keith Adams

Appointment date: 2018-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-12

Psc name: Abdirahman Abdi

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Bullough

Cessation date: 2017-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: 60 Barwick House Stratford Road Acton W3 8th

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

Change date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdirahman Abdi

Appointment date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Christopher Bullough

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-07

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

Old address: 34 Douglas Road Standish Wigan WN6 0QT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Old address: 1 Pool Street Macclesfield SK11 7NX United Kingdom

New address: 34 Douglas Road Standish Wigan WN6 0QT

Change date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Bullough

Appointment date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Brian Marshall Sutton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Damian Coffey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Old address: 6 Hayle Tamworth B77 2Fjr

Change date: 2016-04-07

New address: 1 Pool Street Macclesfield SK11 7NX

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Brian Sutton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

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

Change date: 2014-05-23

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damian Coffey

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAD BREAD LTD

UNIT 5 STONE TRADING ESTATE,LONDON,SE24 0JU

Number:07721347
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE SUPPORTED LIVING (WM) LIMITED

31 QUESLETT ROAD,BIRMINGHAM,B43 6DP

Number:11154472
Status:ACTIVE
Category:Private Limited Company

KEVIN PERCY LIMITED

40 ELSDON AVENUE,WHITLEY BAY,NE25 0JN

Number:10515930
Status:ACTIVE
Category:Private Limited Company

KINGSLEA HOMES LIMITED

CASHS BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB

Number:05207418
Status:ACTIVE
Category:Private Limited Company

LYMPSHAM VILLAGE SHOP LIMITED

LYMPSHAM ROAD,WESTON SUPER MARE,BS24 0DN

Number:03536766
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEWBY MANOR ESTATES LIMITED

9 BRUNSWICK DRIVE,HARROGATE,HG1 2PZ

Number:02232812
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