DOVERHAY LOGISTICS LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08985184
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 22 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years1 year, 10 months, 30 days

SUMMARY

DOVERHAY LOGISTICS LTD is an dissolved private limited company with number 08985184. It was incorporated 10 years, 22 days ago, on 08 April 2014 and it was dissolved 1 year, 10 months, 30 days ago, on 31 May 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 13 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Bysh

Cessation date: 2019-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bysh

Termination date: 2019-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2020

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-29

Psc name: Mohammed Ayyaz

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: 77 Ravenscroft Road Beckenham BR3 4TP England

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2020-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 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: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

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

New address: 77 Ravenscroft Road Beckenham BR3 4TP

Change date: 2019-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Bysh

Notification date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bysh

Appointment date: 2019-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Mcisaac

Cessation date: 2019-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Mcisaac

Termination date: 2019-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 19 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

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

Accounts with accounts type micro entity

Date: 06 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: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Mcisaac

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

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

Change date: 2014-05-12

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAZELWISE LIMITED

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:04822634
Status:ACTIVE
Category:Private Limited Company

MONELEY LIMITED

94 THE FAIRWAY,LONDON,N14 4NU

Number:09613489
Status:ACTIVE
Category:Private Limited Company

NORTY GAMES LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09216677
Status:ACTIVE
Category:Private Limited Company

REVOLUTION & IMPRESSION BEAUTY CLINIC LTD

12 DOLLIS ROAD,LONDON,N3 1RG

Number:11226799
Status:ACTIVE
Category:Private Limited Company

SWANN VAN LINES LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC422871
Status:ACTIVE
Category:Limited Liability Partnership

TIEDATA LIMITED

11 HIGH HOLBORN ROAD,RIPLEY,DE5 3NW

Number:01466157
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