Advanced company searchLink opens in new window

RUMFORD LOGISTICS LTD

Company number 09056652

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
14 Jun 2017 TM01 Termination of appointment of Lewis Anthony Smith as a director on 5 April 2017
14 Jun 2017 AP01 Appointment of Steven Gibson as a director on 7 June 2017
14 Jun 2017 AD01 Registered office address changed from 46 Huntsman Dale East Goscote Leicester LE7 3WX United Kingdom to 14 Delamere Place Chorley PR6 0BD on 14 June 2017
08 Feb 2017 AA Micro company accounts made up to 31 May 2016
24 Nov 2016 AP01 Appointment of Lewis Smith as a director on 17 November 2016
24 Nov 2016 TM01 Termination of appointment of Derick Winslow as a director on 17 November 2016
24 Nov 2016 AD01 Registered office address changed from 4 Woodview Place Leeds LS11 6LD United Kingdom to 46 Huntsman Dale East Goscote Leicester LE7 3WX on 24 November 2016
13 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
23 Feb 2016 AP01 Appointment of Derick Winslow as a director on 16 February 2016
23 Feb 2016 AD01 Registered office address changed from 77 Swanfield Road Waltham Cross EN8 7JP United Kingdom to 4 Woodview Place Leeds LS11 6LD on 23 February 2016
23 Feb 2016 TM01 Termination of appointment of Alan Selby as a director on 16 February 2016
22 Jan 2016 AA Micro company accounts made up to 31 May 2015
06 Jan 2016 AP01 Appointment of Alan Selby as a director on 18 December 2015
06 Jan 2016 AD01 Registered office address changed from 95 Knowl Road Rochdale OL16 4BB United Kingdom to 77 Swanfield Road Waltham Cross EN8 7JP on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of Tomasz Barwik as a director on 18 December 2015
28 Oct 2015 CH01 Director's details changed for Tomasz Barwik on 14 October 2015
16 Oct 2015 AD01 Registered office address changed from 67 Colwell Road Cosham Portsmouth PO6 3HH United Kingdom to 95 Knowl Road Rochdale OL16 4BB on 16 October 2015
16 Oct 2015 TM01 Termination of appointment of John Bossuot as a director on 9 October 2015
16 Oct 2015 AP01 Appointment of Tomasz Barwik as a director on 9 October 2015
17 Jun 2015 AD01 Registered office address changed from 11 Mais Close Tansley Matlock DE4 5GZ to 67 Colwell Road Cosham Portsmouth PO6 3HH on 17 June 2015