WEYMOUTH LOGISTICS LIMITED

18 High West Street, Dorchester, DT1 1UW, Dorset
StatusDISSOLVED
Company No.05563967
CategoryPrivate Limited Company
Incorporated14 Sep 2005
Age18 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution20 Sep 2016
Years7 years, 9 months, 15 days

SUMMARY

WEYMOUTH LOGISTICS LIMITED is an dissolved private limited company with number 05563967. It was incorporated 18 years, 9 months, 21 days ago, on 14 September 2005 and it was dissolved 7 years, 9 months, 15 days ago, on 20 September 2016. The company address is 18 High West Street, Dorchester, DT1 1UW, Dorset.



Company Fillings

Gazette dissolved compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Peter Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Peter Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2010

Action Date: 19 May 2010

Category: Address

Type: AD01

Change date: 2010-05-19

Old address: 18 High West Street Dorchester Dorset DT1 1UW

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2010

Action Date: 19 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-19

Old address: Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 14 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ellis jones company secretarial LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 30/09/07 from: huilmarsh yelland quay west yelland barnstaple devon EX31 3HB

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/01/07

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed interlink express (weymouth) lim ited\certificate issued on 09/06/06

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 23/09/05 from: 9 perseverance works kingsland road london E2 8DD

Documents

View document PDF

Incorporation company

Date: 14 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HONEYPOT DATING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11560147
Status:ACTIVE
Category:Private Limited Company

HOUSE OF HIGH TEA LIMITED

93 GEORGE STREET,BERKHAMSTED,HP4 2EJ

Number:08836907
Status:ACTIVE
Category:Private Limited Company

JBB PROPERTY LIMITED

WELLINGTON ARMS LODGE,HOOK,RG27 0AS

Number:11911516
Status:ACTIVE
Category:Private Limited Company

JOHN TATTAM LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:05749275
Status:ACTIVE
Category:Private Limited Company

MARKHAM GEOPRESSURE SERVICES LTD

1 ST. NICHOLAS ROAD,YORK,YO23 3UX

Number:11437274
Status:ACTIVE
Category:Private Limited Company

STANDRIA LTD

NORWOOD,OLDHAM,OL4 3EZ

Number:08059178
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