Advanced company searchLink opens in new window

FARLETON LOGISTICS LTD

Company number 08982796

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
23 May 2018 DS01 Application to strike the company off the register
16 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
16 May 2018 PSC07 Cessation of Yovitsa Kotsevski as a person with significant control on 5 April 2017
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 May 2017 TM01 Termination of appointment of Yovitsa Kotsevski as a director on 5 April 2017
26 May 2017 AD01 Registered office address changed from 360 Tuttle Hill Nuneaton CV10 0HS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 May 2017
26 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
20 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
13 Jan 2017 AA Micro company accounts made up to 30 April 2016
31 Oct 2016 TM01 Termination of appointment of Mark Mcgrady as a director on 24 October 2016
31 Oct 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 360 Tuttle Hill Nuneaton CV10 0HS on 31 October 2016
31 Oct 2016 AP01 Appointment of Yovitsa Kotsevski as a director on 24 October 2016
20 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
17 Mar 2016 AD01 Registered office address changed from 2 Church Close Wicken Milton Keynes MK19 6BW to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 March 2016
17 Mar 2016 AP01 Appointment of Mark Mcgrady as a director on 10 March 2016
17 Mar 2016 TM01 Termination of appointment of Stuart Baldwin as a director on 10 March 2016
04 Jan 2016 AA Micro company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
01 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 1 May 2014
01 May 2014 AP01 Appointment of Stuart Baldwin as a director
01 May 2014 TM01 Termination of appointment of Terence Dunne as a director
07 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-07
  • GBP 1