ALLENSFORD LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08984786
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 months, 9 days

SUMMARY

ALLENSFORD LOGISTICS LTD is an dissolved private limited company with number 08984786. It was incorporated 10 years, 1 month, 21 days ago, on 08 April 2014 and it was dissolved 11 months, 9 days ago, on 20 June 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2023

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2021-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2023

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elliott Couldwell

Cessation date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-02

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliott Couldwell

Termination date: 2021-02-02

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company

Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Old address: 35 Chapelfield Crescent Rotherham S61 2TP United Kingdom

Change date: 2022-12-13

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

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

New address: 35 Chapelfield Crescent Rotherham S61 2TP

Change date: 2021-02-15

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elliott Couldwell

Notification date: 2021-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Ayyaz

Cessation date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-02

Officer name: Mr Elliott Couldwell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ayyaz

Termination date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: 15 Jackson Avenue Nantwich CW5 6LL United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2021-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Treacy

Cessation date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Anthony Treacy

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: 37 Falcon Wilnecote Tamworth B77 5DN United Kingdom

New address: 15 Jackson Avenue Nantwich CW5 6LL

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Treacy

Notification date: 2019-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-23

Psc name: Adrian Anthony Fuselli

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Treacy

Appointment date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Adrian Anthony Fuselli

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mr Adrian Anthony Fuselli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

New address: 37 Falcon Wilnecote Tamworth B77 5DN

Old address: 1 Holly Cottages Cribbs Causeway Bristol BS10 7TL United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Anthony Fuselli

Notification date: 2018-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-16

Psc name: Alex Mead

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Mead

Termination date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Michael Beddis

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Mead

Notification date: 2017-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Beddis

Termination date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-16

Officer name: Alex Mead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: 1 Holly Cottages Cribbs Causeway Bristol BS10 7TL

Old address: 12 Holcot Close Broadwell Coleford GL16 7RP United Kingdom

Change date: 2017-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

New address: 12 Holcot Close Broadwell Coleford GL16 7RP

Change date: 2016-09-19

Old address: 76 Queen Street St Helens WA10 2SF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Michael Beddis

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyle Atherton

Termination date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

New address: 76 Queen Street St Helens WA10 2SF

Change date: 2016-07-11

Old address: 10 Hawthorne Street Bolton BL3 5RG United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: George Ghirau

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Kyle Atherton

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Jun 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Ghirau

Appointment date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Pearson

Termination date: 2016-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Old address: 64 st Michaels Road Ecclesfield Sheffield S35 9YN

New address: 10 Hawthorne Street Bolton BL3 5RG

Change date: 2016-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joshua Pearson

Appointment date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Stephen Reeson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

New address: 64 St Michaels Road Ecclesfield Sheffield S35 9YN

Old address: 43 Trinity Road Gloucester GL4 5GB United Kingdom

Change date: 2015-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: 43 Trinity Road Gloucester GL4 5GB

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Change date: 2014-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Reeson

Change date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-21

Officer name: Stephen Reeson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-21

Officer name: Richard Bate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-07

Old address: 7 Stowheath Road Wolverhampton WV1 2TW United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Bate

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Change date: 2014-05-01

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

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL HAMAD SERVICES LTD.

38 TUDOR DRIVE,MORDEN,SM4 4PE

Number:11691747
Status:ACTIVE
Category:Private Limited Company

DG 179 LIMITED

OFFICE-10, MERCURY HOUSE SHIPSTONE BUSINESS CENTRE,NOTTINGHAM,NG7 7FN

Number:03369999
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERCONNECT IT LIMITED

LIVERPOOL SCIENCE PARK, IC 1,LIVERPOOL,L3 5TF

Number:03270125
Status:ACTIVE
Category:Private Limited Company

LEADBETTER JOINERY LTD

APT 26,GREENWICH,SE8 3GG

Number:10203329
Status:ACTIVE
Category:Private Limited Company

NUGASON HEALTHCARE LIMITED

44 CRITCHLOW GROVE BLUTON,STOKE ON TRENT,ST3 4BW

Number:11230306
Status:ACTIVE
Category:Private Limited Company

SUNDAY INTERACTIVE LTD

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SC621039
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