Advanced company searchLink opens in new window

BULK LOGISTICS YORKSHIRE LTD

Company number 09154108

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)
15 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2017 L64.04 Dissolution deferment
24 Feb 2017 L64.07 Completion of winding up
28 Jan 2016 COCOMP Order of court to wind up
21 Jan 2016 COCOMP Order of court to wind up
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
06 Oct 2015 TM01 Termination of appointment of Thomas Todd as a director on 1 September 2015
06 Oct 2015 AP01 Appointment of Mr John David Swindell as a director on 1 September 2015
15 Sep 2015 AD01 Registered office address changed from 34 Brindley Road Manchester M16 9HQ to Unit 2 Scotch Park Trading Estate Forge Lane Leeds LS12 2PY on 15 September 2015
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
02 Jul 2015 AP01 Appointment of Mr Thomas Todd as a director on 1 July 2015
02 Jul 2015 TM01 Termination of appointment of Jonathan David Swindell as a director on 1 July 2015
22 Jun 2015 TM02 Termination of appointment of Steve Matthews as a secretary on 19 June 2015
18 Jun 2015 AD01 Registered office address changed from 1 Colville Court Colville Court Winwick Quay Warrington WA2 8QT England to 34 Brindley Road Manchester M16 9HQ on 18 June 2015
09 Jun 2015 AD01 Registered office address changed from Unit 2 Forge Lane Leeds LS12 2PY to 1 Colville Court Colville Court Winwick Quay Warrington WA2 8QT on 9 June 2015
09 Jun 2015 AP03 Appointment of Mr Steve Matthews as a secretary on 1 May 2015
09 Jun 2015 AP01 Appointment of Mr Jonathan David Swindell as a director on 1 May 2015
09 Jun 2015 TM01 Termination of appointment of Christopher David Foster as a director on 1 May 2015
09 Jun 2015 TM01 Termination of appointment of Christopher David Foster as a director on 1 May 2015
20 May 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
07 Aug 2014 AP01 Appointment of Mr Christopher David Foster as a director on 31 July 2014
30 Jul 2014 TM01 Termination of appointment of Peter Valaitis as a director on 30 July 2014
30 Jul 2014 NEWINC Incorporation