ALLENSFORD LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08984786 |
Category | Private Limited Company |
Incorporated | 08 Apr 2014 |
Age | 10 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 11 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
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
Dissolution application strike off company
Date: 28 Mar 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Change person director company
Date: 14 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 09 Jun 2016
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 12 May 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Bate
Documents
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
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
Some Companies
38 TUDOR DRIVE,MORDEN,SM4 4PE
Number: | 11691747 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE-10, MERCURY HOUSE SHIPSTONE BUSINESS CENTRE,NOTTINGHAM,NG7 7FN
Number: | 03369999 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LIVERPOOL SCIENCE PARK, IC 1,LIVERPOOL,L3 5TF
Number: | 03270125 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 26,GREENWICH,SE8 3GG
Number: | 10203329 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CRITCHLOW GROVE BLUTON,STOKE ON TRENT,ST3 4BW
Number: | 11230306 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SC621039 |
Status: | ACTIVE |
Category: | Private Limited Company |