Advanced company searchLink opens in new window

SOURCE SUPPLY LOGISTICS LIMITED

Company number 13462425

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2023 DS01 Application to strike the company off the register
15 Dec 2023 RP05 Registered office address changed to PO Box 4385, 13462425 - Companies House Default Address, Cardiff, CF14 8LH on 15 December 2023
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Sep 2022 PSC04 Change of details for Mr Peter Richard Tons as a person with significant control on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Mr Peter Richard Tons on 30 September 2022
06 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 5 September 2022
05 Sep 2022 CERTNM Company name changed sales directing LTD\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
05 Sep 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 September 2022
05 Sep 2022 TM01 Termination of appointment of a director
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 06/09/22
05 Sep 2022 AP01 Appointment of Mr Peter Richard Tons as a director on 1 September 2022
05 Sep 2022 PSC01 Notification of Peter Richard Tons as a person with significant control on 1 September 2022
05 Sep 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 1 September 2022
05 Sep 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 1 September 2022
02 Sep 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4020 43 Owston Road Carcroft Doncaster DN6 8DA on 2 September 2022
02 Sep 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 1 September 2022
21 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
18 May 2022 CS01 Confirmation statement made on 17 June 2021 with updates
17 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted