SINEY LOGISTICS LIMITED

443 Ashley Road Parkstone, Poole, BH14 0AX, Dorset, United Kingdom
StatusDISSOLVED
Company No.04875182
CategoryPrivate Limited Company
Incorporated22 Aug 2003
Age20 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution16 Jul 2024
Years14 days

SUMMARY

SINEY LOGISTICS LIMITED is an dissolved private limited company with number 04875182. It was incorporated 20 years, 11 months, 8 days ago, on 22 August 2003 and it was dissolved 14 days ago, on 16 July 2024. The company address is 443 Ashley Road Parkstone, Poole, BH14 0AX, Dorset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr Mark Siney

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-13

Officer name: Ruth Bates Siney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

Old address: 808-810 Wimborne Road Moordown Bournemouth Dorset

New address: 443 Ashley Road Parkstone Poole Dorset BH14 0AX

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-12

Officer name: Ruth Bates Siney

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Mark Siney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 25/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEGIS GROUP LIMITED

MAXIS 2,BRACKNELL,RG12 1RT

Number:02876353
Status:ACTIVE
Category:Private Limited Company

CUCKOO PRODUCTIONS LTD

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:07231501
Status:ACTIVE
Category:Private Limited Company

HARRIER GP LLP

AUGUSTINE HOUSE,LONDON,EC2N 2HA

Number:OC424898
Status:ACTIVE
Category:Limited Liability Partnership

KEEPING IT REAL LIMITED

10 GROSVENOR COTTAGES, EATON TERRACE, LONDON,LONDON,SW1W 8HA

Number:04454956
Status:ACTIVE
Category:Private Limited Company

MERITORIUM SPRINGVALLEY LIMITED

11 DALHOUSIE CRESCENT,DALKEITH,EH22 3DP

Number:SC370945
Status:ACTIVE
Category:Private Limited Company

RED INSURE LTD

PARK HOUSE,CHESTER,CH1 1QQ

Number:06599229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source