Advanced company searchLink opens in new window

THURLSTONE LOGISTICS LTD

Company number 08976246

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
23 May 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 23 May 2018
19 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 19 February 2018
19 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 19 February 2018
19 Feb 2018 PSC07 Cessation of Jamie Crossley as a person with significant control on 19 February 2018
19 Feb 2018 AD01 Registered office address changed from 15 Langholm Close Winstanley Wigan WN3 6TT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Jamie Crossley as a director on 19 February 2018
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
09 Jan 2017 AA Micro company accounts made up to 30 April 2016
01 Nov 2016 TM01 Termination of appointment of Karoly Jozsef Orlovszky as a director on 25 October 2016
01 Nov 2016 AP01 Appointment of Jamie Crossley as a director on 25 October 2016
01 Nov 2016 AD01 Registered office address changed from 26 Winchester Drive Burton-on-Trent DE14 3AZ United Kingdom to 15 Langholm Close Winstanley Wigan WN3 6TT on 1 November 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
23 Dec 2015 AA Micro company accounts made up to 30 April 2015
07 May 2015 CH01 Director's details changed for Karoly Orlovszky on 27 April 2015
06 May 2015 AP01 Appointment of Karoly Orlovszky as a director on 27 April 2015
06 May 2015 AD01 Registered office address changed from 12 Saxton Drive Sutton Coldfield B74 4XZ to 26 Winchester Drive Burton-on-Trent DE14 3AZ on 6 May 2015
06 May 2015 TM01 Termination of appointment of Mark Young as a director on 27 April 2015
15 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
25 Sep 2014 AD01 Registered office address changed from 117 Hazlebarrow Road Jordan Thorpe Sheffield S8 8AU United Kingdom to 12 Saxton Drive Sutton Coldfield B74 4XZ on 25 September 2014
25 Sep 2014 AP01 Appointment of Mark Young as a director on 16 September 2014
25 Sep 2014 TM01 Termination of appointment of Stephen Boddy as a director on 16 September 2014