ROWSTON LOGISTICS LTD: Filings

  • Overview

    Company NameROWSTON LOGISTICS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09141010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ROWSTON LOGISTICS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on Jul 21, 2017 with updates

    5 pagesCS01

    Notification of Terence Dunne as a person with significant control on Apr 05, 2017

    2 pagesPSC01

    Cessation of Paul Spooner as a person with significant control on Nov 01, 2016

    1 pagesPSC07

    Appointment of Mr Terence Dunne as a director on Apr 05, 2017

    2 pagesAP01

    Termination of appointment of Richard Dakin as a director on Apr 05, 2017

    1 pagesTM01

    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 pagesAD01

    Micro company accounts made up to Jul 31, 2016

    4 pagesAA

    Termination of appointment of Paul Spooner as a director on Nov 01, 2016

    1 pagesTM01

    Appointment of Richard Dakin as a director on Nov 01, 2016

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Jul 21, 2016 with updates

    6 pagesCS01

    Micro company accounts made up to Jul 31, 2015

    5 pagesAA

    Termination of appointment of Anthony Woods as a director on Aug 26, 2015

    1 pagesTM01

    Registered office address changed from 24 North Road Newbridge Newport NP11 4AE to 26 Fenwick Drive Rugby CV21 4PQ on Sep 03, 2015

    1 pagesAD01

    Appointment of Paul Spooner as a director on Aug 26, 2015

    2 pagesAP01

    Annual return made up to Jul 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Termination of appointment of Adam Mckinnon as a director on Feb 09, 2015

    1 pagesTM01

    Appointment of Anthony Woods as a director on Feb 09, 2015

    2 pagesAP01

    Appointment of Adam Mckinnon as a director on Nov 21, 2014

    2 pagesAP01

    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 pagesAD01

    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