Advanced company searchLink opens in new window

ALDFORD LOGISTICS LTD

Company number 09006636

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2016 DS01 Application to strike the company off the register
15 Jan 2016 AA Micro company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
03 Feb 2015 AP01 Appointment of Ronald James Kitchen as a director on 29 January 2015
03 Feb 2015 AD01 Registered office address changed from 22 Mentmore Road Rochdale OL16 3AE United Kingdom to 66 Burdyke Avenue Clifton York YO30 6JW on 3 February 2015
03 Feb 2015 TM01 Termination of appointment of Malcolm Whitehead as a director on 29 January 2015
05 Nov 2014 TM01 Termination of appointment of David Philip as a director on 24 October 2014
05 Nov 2014 AD01 Registered office address changed from 22 the Beckers Rectory Road London N16 7QX United Kingdom to 22 Mentmore Road Rochdale OL16 3AE on 5 November 2014
05 Nov 2014 AP01 Appointment of Malcolm Whitehead as a director on 24 October 2014
08 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 8 May 2014
08 May 2014 AP01 Appointment of David Philip as a director
08 May 2014 TM01 Termination of appointment of Terence Dunne as a director
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 1