CAWSTON LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08951742 |
Category | Private Limited Company |
Incorporated | 21 Mar 2014 |
Age | 10 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 9 days |
SUMMARY
CAWSTON LOGISTICS LTD is an dissolved private limited company with number 08951742. It was incorporated 10 years, 2 months, 9 days ago, on 21 March 2014 and it was dissolved 4 years, 4 months, 9 days ago, on 21 January 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 03 Jul 2018
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Veal
Cessation date: 2017-04-05
Documents
Cessation of a person with significant control
Date: 03 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: A Person with Significant Control
Documents
Notification of a person with significant control
Date: 02 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Change date: 2018-07-02
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Fraser
Termination date: 2018-04-05
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
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
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-05-15
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Appointment date: 2017-04-05
Documents
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
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: Adrian Veal
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
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: 26 Middleton Road Bristol BS11 0JW United Kingdom
Change date: 2017-05-22
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathon Fraser
Appointment date: 2017-05-15
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type micro entity
Date: 14 Nov 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: 23 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 22 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Seddon
Termination date: 2015-04-14
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
New address: 26 Middleton Road Bristol BS11 0JW
Old address: 19 Hope Street Ince Wigan WN3 4TT
Change date: 2015-04-22
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Veal
Appointment date: 2015-04-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Seddon
Appointment date: 2015-02-17
Documents
Termination director company with name termination date
Date: 23 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-17
Officer name: Ryan Tupper
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
New address: 19 Hope Street Ince Wigan WN3 4TT
Old address: 14 Legion Way East Wittering Chichester PO20 8PA United Kingdom
Change date: 2015-02-23
Documents
Appoint person director company with name date
Date: 22 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-18
Officer name: Ryan Tupper
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Wadsley
Termination date: 2014-09-18
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-22
New address: 14 Legion Way East Wittering Chichester PO20 8PA
Old address: 50 Fulbridge Road Peterborough PE1 3LB United Kingdom
Documents
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Change date: 2014-05-02
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Wadsley
Documents
Some Companies
8 MANCHESTER SQUARE,LONDON,W1U 3PH
Number: | 06930025 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOGFIXESPLANE AVIATION SERVICES LTD
21 CHRISTCHURCH ROAD,SOUTHEND-ON-SEA,SS2 4JS
Number: | 11303122 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10374854 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE MCCAY PARTNERSHIP 24 CAPITAL BUSINESS CENTRE,SOUTH CROYDON,CR2 0BS
Number: | 07086787 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELECT SCAFFOLDING SERVICES LIMITED
59, UNION STREET,DUNSTABLE,LU6 1EX
Number: | 09435079 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRAVELLING SCHOOL OF CURIOSITY LIMITED
39 LINSKILL STREET,NORTH SHIELDS,NE30 1DR
Number: | 09846882 |
Status: | ACTIVE |
Category: | Private Limited Company |