Advanced company searchLink opens in new window

OLDINGTON LOGISTICS LTD

Company number 09139325

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Mar 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018
12 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
12 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
12 Mar 2018 PSC07 Cessation of Meg Wright as a person with significant control on 20 February 2018
12 Mar 2018 TM01 Termination of appointment of Meg Wright as a director on 20 February 2018
18 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
17 Aug 2017 PSC01 Notification of Meg Wright as a person with significant control on 5 June 2017
17 Aug 2017 PSC07 Cessation of Stephen Liddiard as a person with significant control on 14 March 2017
12 Jun 2017 AP01 Appointment of Meg Wright as a director on 5 June 2017
12 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 5 June 2017
12 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 12 June 2017
16 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
16 May 2017 TM01 Termination of appointment of Douglas Williams as a director on 5 April 2017
16 May 2017 AD01 Registered office address changed from 4 Willow Crescent Hoole Chester CH2 3LT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 May 2017
13 Apr 2017 AA Micro company accounts made up to 31 July 2016
21 Mar 2017 TM01 Termination of appointment of Stephen Liddiard as a director on 14 March 2017
21 Mar 2017 AP01 Appointment of Douglas Williams as a director on 14 March 2017
21 Mar 2017 AD01 Registered office address changed from 81a Shakespeare Street Padiham Burnley BB12 7ER United Kingdom to 4 Willow Crescent Hoole Chester CH2 3LT on 21 March 2017