- Company Overview for PARKLANDS LOGISTICS LTD (08944556)
- Filing history for PARKLANDS LOGISTICS LTD (08944556)
- People for PARKLANDS LOGISTICS LTD (08944556)
- More for PARKLANDS LOGISTICS LTD (08944556)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2019 | DS01 | Application to strike the company off the register | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Terry Dunne as a director on 27 June 2019 | |
11 Dec 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 27 June 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Zak Merson as a director on 27 June 2019 | |
11 Dec 2019 | PSC07 | Cessation of Zak Merson as a person with significant control on 27 June 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 1 Stone Villa Crowden Glossop SK13 1HZ United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 11 December 2019 | |
17 May 2019 | AD01 | Registered office address changed from 47 Kinloch Place Bletchley Milton Keynes MK2 3HH United Kingdom to 1 Stone Villa Crowden Glossop SK13 1HZ on 17 May 2019 | |
16 May 2019 | PSC07 | Cessation of Liam Edward Purdie as a person with significant control on 7 May 2019 | |
16 May 2019 | PSC01 | Notification of Zak Merson as a person with significant control on 7 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Zak Merson as a director on 7 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Liam Edward Purdie as a director on 7 May 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
09 Oct 2018 | AD01 | Registered office address changed from 5 Parkfield View Leeds LS11 7LU United Kingdom to 47 Kinloch Place Bletchley Milton Keynes MK2 3HH on 9 October 2018 | |
09 Oct 2018 | PSC01 | Notification of Liam Edward Purdie as a person with significant control on 1 October 2018 | |
09 Oct 2018 | PSC07 | Cessation of Vadims Borisjonoks as a person with significant control on 1 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Liam Edward Purdie as a director on 1 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Vadims Borisjonoks as a director on 1 October 2018 | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
30 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 22 September 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Parkfield View Leeds LS11 7LU on 29 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Vadims Borisjonoks as a director on 22 September 2017 |