Advanced company searchLink opens in new window

HARDING AND RODEN LOGISTICS LTD

Company number 10787828

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 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2022 DS01 Application to strike the company off the register
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2019 TM02 Termination of appointment of Charlene Louise Harding as a secretary on 11 December 2019
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
01 May 2019 AD01 Registered office address changed from 63 Kingsway Garforth Leeds LS25 1DQ England to 22 Ninelands Lane Garforth Leeds West Yorkshire LS25 2BY on 1 May 2019
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
26 Oct 2018 AP03 Appointment of Mrs Charlene Louise Harding as a secretary on 25 October 2018
22 Oct 2018 PSC01 Notification of Dexter Perry Roden as a person with significant control on 24 May 2018
27 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
27 Jun 2018 AD01 Registered office address changed from 12 Everleigh Street Leeds LS9 9NS United Kingdom to 63 Kingsway Garforth Leeds LS25 1DQ on 27 June 2018
11 Aug 2017 AP01 Appointment of Mr Dexter Perry Roden as a director on 1 August 2017
11 Aug 2017 TM02 Termination of appointment of Charlene Louise Harding as a secretary on 11 August 2017
11 Aug 2017 PSC07 Cessation of Craig Matthew Harding as a person with significant control on 24 May 2017
24 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted