ROWSTON LOGISTICS LTD: Filings
Overview
| Company Name | ROWSTON LOGISTICS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09141010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ROWSTON LOGISTICS 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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Terence Dunne as a person with significant control on Apr 05, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Paul Spooner as a person with significant control on Nov 01, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Terence Dunne as a director on Apr 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Dakin as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 57 Micklehome Drive Alrewas Burton-on-Trent DE13 7AU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on May 31, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Paul Spooner as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Richard Dakin as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 26 Fenwick Drive Rugby CV21 4PQ United Kingdom to 57 Micklehome Drive Alrewas Burton-on-Trent DE13 7AU on Nov 08, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Anthony Woods as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 24 North Road Newbridge Newport NP11 4AE to 26 Fenwick Drive Rugby CV21 4PQ on Sep 03, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Paul Spooner as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 21 Rodney Drive Corby NN17 2RL United Kingdom to 24 North Road Newbridge Newport NP11 4AE on Feb 17, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adam Mckinnon as a director on Feb 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Woods as a director on Feb 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Adam Mckinnon as a director on Nov 21, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from 268 Dentons Green Lane Dentons Green St Helens WA10 6RZ United Kingdom to 21 Rodney Drive Corby NN17 2RL on Nov 27, 2014 | 1 pages | AD01 | ||||||||||
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