FERNDOWN LOGISTICS LTD
Status | DISSOLVED |
Company No. | 09141537 |
Category | Private Limited Company |
Incorporated | 22 Jul 2014 |
Age | 9 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 24 days |
SUMMARY
FERNDOWN LOGISTICS LTD is an dissolved private limited company with number 09141537. It was incorporated 9 years, 10 months, 8 days ago, on 22 July 2014 and it was dissolved 3 years, 7 months, 24 days ago, on 06 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
Old address: 4 Brindley Ford Telford TF3 1SW United Kingdom
New address: 7 Limewood Way Leeds LS14 1AB
Documents
Appoint person director company with name date
Date: 12 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-20
Officer name: Mr Terence Dunne
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Obeng Tawiah
Cessation date: 2018-02-20
Documents
Notification of a person with significant control
Date: 12 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-20
Psc name: Terence Dunne
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-20
Officer name: Richard Obeng Tawiah
Documents
Cessation of a person with significant control
Date: 05 Feb 2018
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Dunne
Cessation date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 4 Brindley Ford Telford TF3 1SW
Change date: 2018-02-05
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Obeng Tawiah
Appointment date: 2017-11-06
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-06
Psc name: Richard Obeng Tawiah
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-11-06
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 14 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-14
Psc name: Terence Dunne
Documents
Cessation of a person with significant control
Date: 18 Aug 2017
Action Date: 14 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-14
Psc name: Lisette Balcarras
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-14
Officer name: Terence Dunne
Documents
Termination director company with name termination date
Date: 17 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-14
Officer name: Lisette Balcarras
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Change date: 2017-03-17
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-03
Officer name: Jacek Cecot
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: 226 Claremont Road Halifax HX3 6JB United Kingdom
Change date: 2016-03-10
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisette Balcarras
Appointment date: 2016-03-03
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-05
Officer name: Jacek Cecot
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Address
Type: AD01
Old address: Apartment 19 Caddy Field Court Jubilee Street Halifax HX3 9GY United Kingdom
Change date: 2016-02-11
New address: 226 Claremont Road Halifax HX3 6JB
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Change date: 2015-10-01
New address: Apartment 19 Caddy Field Court Jubilee Street Halifax HX3 9GY
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-23
Officer name: Kenneth Townsley
Documents
Appoint person director company with name date
Date: 01 Oct 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-23
Officer name: Jacek Cecot
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Address
Type: AD01
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Change date: 2015-06-17
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Robb
Termination date: 2015-06-09
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-09
Officer name: Kenneth Townsley
Documents
Appoint person director company with name date
Date: 17 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-11
Officer name: Derek Robb
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Address
Type: AD01
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Change date: 2015-02-17
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-11
Officer name: David Sawyers
Documents
Appoint person director company with name date
Date: 22 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-14
Officer name: David Sawyers
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: AD01
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2014-08-22
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2014-08-14
Documents
Some Companies
BRIDGESTONE MEWS PROPERTY INVESTMENTS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10503446 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ
Number: | 04890316 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MARLBOROUGH PARADE, UXBRIDGE,MIDDLESEX,UB10 0LR
Number: | 05819485 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERNA HOUSE,AYLESBURY,HP19 9AG
Number: | 06824526 |
Status: | ACTIVE |
Category: | Private Limited Company |
917D GARRATT LANE,LONDON,SW17 0LT
Number: | 11129018 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HEARNE DRIVE,MAIDENHEAD,SL6 2HZ
Number: | 11636605 |
Status: | ACTIVE |
Category: | Private Limited Company |