- Company Overview for RUMFORD LOGISTICS LTD (09056652)
- Filing history for RUMFORD LOGISTICS LTD (09056652)
- People for RUMFORD LOGISTICS LTD (09056652)
- More for RUMFORD LOGISTICS LTD (09056652)
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
|
|
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 |