- Company Overview for DEVONPORT LOGISTICS LTD (09134427)
- Filing history for DEVONPORT LOGISTICS LTD (09134427)
- People for DEVONPORT LOGISTICS LTD (09134427)
- More for DEVONPORT LOGISTICS LTD (09134427)
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 | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 50 Balland Park, Ashburton Newton Abbot Devon TQ13 7BT United Kingdom to 7 Limewood Way Leeds LS14 1AB on 12 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Paul Allen as a director on 20 February 2018 | |
12 Mar 2018 | PSC07 | Cessation of Paul Allen as a person with significant control on 20 February 2018 | |
27 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
06 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
08 Apr 2016 | AD01 | Registered office address changed from 10 Midford Dunster Crescent Weston-Super-Mare BS24 9DX United Kingdom to 50 Balland Park, Ashburton Newton Abbot Devon TQ13 7BT on 8 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Paul Allen as a director on 31 March 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Georgi Stoyanov as a director on 31 March 2016 | |
24 Feb 2016 | AP01 | Appointment of Georgi Stoyanov as a director on 16 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Peter Stafford-Honeyball as a director on 16 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 98 Stephenson Way Bourne PE10 9DD to 10 Midford Dunster Crescent Weston-Super-Mare BS24 9DX on 23 February 2016 | |
22 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
07 Aug 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 28 July 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 98 Stephenson Way Bourne PE10 9DD on 7 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Peter Stafford-Honeyball as a director on 28 July 2014 | |
16 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-16
|