CHATLEY LOGISTICS LTD

7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.09277835
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 9 days

SUMMARY

CHATLEY LOGISTICS LTD is an dissolved private limited company with number 09277835. It was incorporated 9 years, 7 months, 24 days ago, on 23 October 2014 and it was dissolved 4 years, 5 months, 9 days ago, on 07 January 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-12

Psc name: Adam Pardo

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Pardo

Notification date: 2016-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Holliss

Cessation date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-12

Psc name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds LS14 1AB

Old address: 29 Hookfield Harlow CM18 6QG United Kingdom

Change date: 2017-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Pardo

Termination date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

New address: 29 Hookfield Harlow CM18 6QG

Old address: 1 Blacksmith Lane Rochdale OL11 4NE United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Pardo

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Richard Holliss

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Richard Holliss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

New address: 1 Blacksmith Lane Rochdale OL11 4NE

Old address: 45 Southborough Drive Westcliff-on-Sea SS0 9XG United Kingdom

Change date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jackson

Termination date: 2016-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: 37 Piccadilly Tamworth B78 2ER United Kingdom

New address: 45 Southborough Drive Westcliff-on-Sea SS0 9XG

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Darren Nichols

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jackson

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Darren Nichols

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: 3 Canalside West Street Thorne DN8 5NZ

Change date: 2015-12-11

New address: 37 Piccadilly Tamworth B78 2ER

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aiden Wanless

Termination date: 2015-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

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

Change date: 2015-08-12

Old address: 3 Barkekey Drive Liverpool L21 4LX United Kingdom

New address: 3 Canalside West Street Thorne DN8 5NZ

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aiden Wanless

Appointment date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Anthony Pierce

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

Change date: 2014-11-20

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

New address: 3 Barkekey Drive Liverpool L21 4LX

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Pierce

Appointment date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-07

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DS ENGINEERING SOLUTIONS LIMITED

5 WYKE ROAD,COVENTRY,CV2 3DT

Number:10161563
Status:ACTIVE
Category:Private Limited Company

LFM ACCOUNTING SOLUTIONS LIMITED

67 WHIPPS CROSS ROAD,LONDON,E11 1NJ

Number:11572567
Status:ACTIVE
Category:Private Limited Company

ON POINT FITNESS LIMITED

8 AINSDALE ROAD,LONDON,W5 1JX

Number:07905924
Status:ACTIVE
Category:Private Limited Company

ORADD LTD

1 STEARMAN ROAD,GLOUCESTER,GL3 4FH

Number:11719864
Status:ACTIVE
Category:Private Limited Company

OUR STYLE LONDON LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11935005
Status:ACTIVE
Category:Private Limited Company

OUTSOURCED MANAGEMENT INFORMATION SERVICES LTD

213 SOOTHILL LANE,BATLEY,WF17 6EX

Number:09190443
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