Advanced company searchLink opens in new window

FARNLEY LOGISTICS LTD

Company number 08958638

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
26 Feb 2018 AD01 Registered office address changed from 4 Manor Oaks Drive Sheffield S2 5LZ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 February 2018
26 Feb 2018 PSC07 Cessation of Alan Qadir as a person with significant control on 20 February 2018
26 Feb 2018 TM01 Termination of appointment of Alan Qadir as a director on 20 February 2018
26 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
26 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
06 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 14 November 2017
06 Feb 2018 PSC07 Cessation of Rolandas Syvokas as a person with significant control on 15 March 2017
06 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Manor Oaks Drive Sheffield S2 5LZ on 6 February 2018
06 Feb 2018 AP01 Appointment of Mr Alan Qadir as a director on 14 November 2017
06 Feb 2018 PSC01 Notification of Alan Qadir as a person with significant control on 14 November 2017
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Mar 2017 TM01 Termination of appointment of Rolandas Syvokas as a director on 15 March 2017
25 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
24 Mar 2017 AD01 Registered office address changed from 123 Longfield Harlow CM18 6LB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
21 Nov 2016 AA Micro company accounts made up to 31 March 2016
02 Sep 2016 AP01 Appointment of Rolandas Syvokas as a director on 26 August 2016
02 Sep 2016 AD01 Registered office address changed from 32 Franklin Way Daventry NN11 0th United Kingdom to 123 Longfield Harlow CM18 6LB on 2 September 2016
02 Sep 2016 TM01 Termination of appointment of Michal Pastorek as a director on 26 August 2016
25 May 2016 TM01 Termination of appointment of Lee Grove as a director on 18 May 2016
25 May 2016 AD01 Registered office address changed from 17 Rowley Close Hednesford Cannock WS12 4ES United Kingdom to 32 Franklin Way Daventry NN11 0th on 25 May 2016
25 May 2016 AP01 Appointment of Michal Pastorek as a director on 18 May 2016