DAYHILLS LOGISTICS LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09174850
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

DAYHILLS LOGISTICS LTD is an dissolved private limited company with number 09174850. It was incorporated 9 years, 9 months, 18 days ago, on 14 August 2014 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 17 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcis Eihe

Cessation date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evaldas Vizbaras

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Old address: 4 Martin Road Dagenham RM8 2XH United Kingdom

Change date: 2017-04-26

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

New address: 4 Martin Road Dagenham RM8 2XH

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

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Evaldas Vizbaras

Appointment date: 2017-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-09

Officer name: Stuart Dinn

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: Flat 2 137 Sefton Street Southport PR8 5DD United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: 48 Alfred Street Southampton SO14 0NA United Kingdom

New address: Flat 2 137 Sefton Street Southport PR8 5DD

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-17

Officer name: Marcis Eihe

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-17

Officer name: Stuart Dinn

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Pott

Termination date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-18

Officer name: Marcis Eihe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Old address: 38 the Green Norton Stockton on Tees TS20 1DX United Kingdom

New address: 48 Alfred Street Southampton SO14 0NA

Change date: 2016-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-05

New address: 38 the Green Norton Stockton on Tees TS20 1DX

Old address: 1 South Royd Huddersfield HD5 8SU United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Pott

Appointment date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Robert Nash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Old address: 1 Halton Close Huddersfield HD5 8SB United Kingdom

New address: 1 South Royd Huddersfield HD5 8SU

Change date: 2015-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-08

Officer name: Robert Nash

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-29

Officer name: Robert Nash

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: Martin Stamper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: 71 Craig Street Darlington DL3 6EZ

New address: 1 Halton Close Huddersfield HD5 8SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-03

Officer name: Martin Stamper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

New address: 71 Craig Street Darlington DL3 6EZ

Old address: Flat 19 Marbleford Court Hornsey Lane London N6 5NJ United Kingdom

Change date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laszlo Somogyi

Termination date: 2015-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Stamper

Appointment date: 2015-08-03

Documents

View document PDF

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: Flat 19 Marbleford Court Hornsey Lane London N6 5NJ

Change date: 2015-06-17

Old address: 2 Bennett Close Chacombe Banbury OX17 2JZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laszlo Somogyi

Appointment date: 2015-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-10

Officer name: Andrew Carter

Documents

View document PDF

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: 2 Bennett Close Chacombe Banbury OX17 2JZ

Old address: Flat 7 7 Bellevue Road Ryde, Isle of Wright PO33 2HA United Kingdom

Change date: 2015-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-13

Officer name: Andrew Carter

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Timothy Rowley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-04

New address: Flat 7 7 Bellevue Road Ryde, Isle of Wright PO33 2HA

Old address: 14 School Close Pontypool NP4 6BT United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josh Morris

Termination date: 2014-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Rowley

Appointment date: 2014-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josh Morris

Appointment date: 2014-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-27

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

New address: 14 School Close Pontypool NP4 6BT

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

Change date: 2014-09-10

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BY JOHN LAWSON LIMITED

282 LEIGH ROAD,LEIGH-ON-SEA,SS9 1BW

Number:10497012
Status:ACTIVE
Category:Private Limited Company

G & P CAPITAL (EDINBURGH) LIMITED

C/O MAZARS LLP APEX 2,EDINBURGH,EH12 5HD

Number:SC489514
Status:ACTIVE
Category:Private Limited Company

HIGHLINE ELECTRICAL LTD

7 LOWER BROOK STREET,OSWESTRY,SY11 2HG

Number:08653927
Status:ACTIVE
Category:Private Limited Company

KML OCCUPATIONAL HEALTH LIMITED

ST ANDREW'S HOUSE,ESHER,KT10 9TA

Number:08884968
Status:ACTIVE
Category:Private Limited Company

MYSHOP EUROPE LIMITED

LYNNE COTTEGE WOODLAND WAY,TADWORTH,KT20 6NX

Number:10670676
Status:ACTIVE
Category:Private Limited Company

SAH FRUITS LIMITED

C/O M R COWDREY & CO,STAPLEFORD,NG9 8AT

Number:07558035
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