Advanced company searchLink opens in new window

LUDSTOCK LOGISTICS LTD

Company number 08950335

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
29 May 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds LS14 1AB on 29 May 2018
15 May 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 AD01 Registered office address changed from 1a Heyes Lane Timperley Altrincham WA15 6EF England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 February 2018
26 Feb 2018 PSC07 Cessation of Artur Zenon Kanarek as a person with significant control on 26 February 2018
26 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 26 February 2018
26 Feb 2018 TM01 Termination of appointment of Artur Zenon Kanarek as a director on 26 February 2018
26 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 26 February 2018
30 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 5 October 2017
30 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1a Heyes Lane Timperley Altrincham WA15 6EF on 30 November 2017
30 Nov 2017 AP01 Appointment of Mr Artur Zenon Kanarek as a director on 5 October 2017
30 Nov 2017 PSC01 Notification of Artur Zenon Kanarek as a person with significant control on 5 October 2017
30 Nov 2017 PSC07 Cessation of Robert Adams as a person with significant control on 14 March 2017
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 TM01 Termination of appointment of Robert Adams as a director on 14 March 2017
17 Mar 2017 AP01 Appointment of Terence Dunne as a director on 14 March 2017
17 Mar 2017 AD01 Registered office address changed from 14 Killin Road Darlington DL1 3PD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
08 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
14 Jan 2016 AD01 Registered office address changed from 135 Horton Road Staines-Upton-Thames TW19 6AF United Kingdom to 14 Killin Road Darlington DL1 3PD on 14 January 2016
14 Jan 2016 AP01 Appointment of Robert Adams as a director on 6 January 2016
14 Jan 2016 TM01 Termination of appointment of Kamaljit Kahllon as a director on 6 January 2016