Advanced company searchLink opens in new window

SUDBROOK LOGISTICS LTD

Company number 08947941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2018 DS01 Application to strike the company off the register
14 May 2018 PSC07 Cessation of Craig Duggan as a person with significant control on 5 April 2017
14 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
13 Jul 2017 AD01 Registered office address changed from 103 Pembleton Road Methley Leeds LS26 9DA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 July 2017
13 Jul 2017 TM01 Termination of appointment of Craig Duggan as a director on 5 April 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
10 Nov 2016 AD01 Registered office address changed from 31 Low Shops Lane Rothwell Leeds LS26 0RH United Kingdom to 103 Pembleton Road Methley Leeds LS26 9DA on 10 November 2016
10 Nov 2016 CH01 Director's details changed for Craig Duggan on 3 November 2016
20 Oct 2016 AA Micro company accounts made up to 31 March 2016
25 Aug 2016 AP01 Appointment of Craig Duggan as a director on 18 August 2016
25 Aug 2016 TM01 Termination of appointment of Stefan Barbu as a director on 18 August 2016
25 Aug 2016 AD01 Registered office address changed from 19 Stonie Heyes Avenue Rochdale OL12 9XA United Kingdom to 31 Low Shops Lane Rothwell Leeds LS26 0RH on 25 August 2016
25 Apr 2016 AD01 Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to 19 Stonie Heyes Avenue Rochdale OL12 9XA on 25 April 2016
25 Apr 2016 CH01 Director's details changed for Stefan Barbu on 6 April 2016
30 Mar 2016 AD01 Registered office address changed from 16a Wyness Avenue Little Brickhill Milton Keynes MK17 9NG United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 30 March 2016
30 Mar 2016 AP01 Appointment of Stefan Barbu as a director on 22 March 2016
30 Mar 2016 TM01 Termination of appointment of John Copeland as a director on 22 March 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
07 Dec 2015 AA Micro company accounts made up to 31 March 2015
14 Oct 2015 AP01 Appointment of John Copeland as a director on 7 October 2015
14 Oct 2015 TM01 Termination of appointment of John Mcadam as a director on 7 October 2015