GOLLUM SHIPPING LTD: Filings
Overview
| Company Name | GOLLUM SHIPPING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04701213 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GOLLUM SHIPPING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed logictrans uk LIMITED\certificate issued on 20/11/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from The Trailer Yard Smallshaw Lane Burnley Lancashire BB11 5SR England on Nov 18, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Dean Jones as a director on Nov 15, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Mark Taylor as a director on Nov 15, 2013 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on May 22, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mark Dean Jones as a director on Mar 27, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Cooper as a director on Mar 27, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeanne Marie Clerc as a director on Mar 27, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeanne Marie Clerc as a secretary on Mar 27, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0