PERSHORE LOGISTICS LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08957729
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 9 months, 16 days

SUMMARY

PERSHORE LOGISTICS LTD is an dissolved private limited company with number 08957729. It was incorporated 10 years, 3 months, 12 days ago, on 25 March 2014 and it was dissolved 1 year, 9 months, 16 days ago, on 20 September 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-25

Old address: 100 Southborough Crescent Stoke-on-Trent ST6 7LX United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mateusz Bugiera

Cessation date: 2022-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mateusz Bugiera

Termination date: 2022-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: 11 Larch Close Marton-in-Cleveland Middlesbrough TS7 8DN England

New address: 100 Southborough Crescent Stoke-on-Trent ST6 7LX

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mateusz Bugiera

Notification date: 2019-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Johnson

Cessation date: 2019-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mateusz Bugiera

Appointment date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Johnson

Termination date: 2019-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Johnson

Notification date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Johnson

Appointment date: 2017-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 11 Larch Close Marton-in-Cleveland Middlesbrough TS7 8DN

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: 8 Haverty Precinct Newton-Le-Willows WA12 8QZ United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mccarthy

Termination date: 2017-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Alley

Termination date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-11

Old address: 15 Cranleigh Gardens Bridgwater TA6 5JR

New address: 8 Haverty Precinct Newton-Le-Willows WA12 8QZ

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mccarthy

Appointment date: 2016-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-17

Old address: 12 Tower Court Haverhill CB9 9DD United Kingdom

New address: 15 Cranleigh Gardens Bridgwater TA6 5JR

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Alley

Appointment date: 2015-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Walsh

Termination date: 2015-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-29

Old address: 76 Highfield Tower Hill Rise Road Romford Essex RM5 3DQ United Kingdom

New address: 12 Tower Court Haverhill CB9 9DD

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Walsh

Appointment date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Edwards

Termination date: 2014-10-15

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Edwards

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED

WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:03336195
Status:ACTIVE
Category:Private Limited Company

AW FLOW HOLDINGS LIMITED

D SHED WEST BUILDING 72 TO 74 HUMBER ENTERPRISE PARK,BROUGH,HU15 1EQ

Number:07284619
Status:ACTIVE
Category:Private Limited Company

FOREST HOUSE CONSULTANCY LIMITED

FLAT 3 FOREST HOUSE ST. GERMANS ROAD,LONDON,SE23 1RX

Number:11176401
Status:ACTIVE
Category:Private Limited Company

R.J. STERRITT LIMITED

12 ASHTREE HILL,NEWRY,BT35 6TR

Number:NI602265
Status:ACTIVE
Category:Private Limited Company

S&J SALES LIMITED

10 TIMBERWHARF ROAD,GREATER LONDON,N16 6DB

Number:04952184
Status:ACTIVE
Category:Private Limited Company

STUDIO SCENE LIMITED

93 RIVINGTON STREET,LONDON,EC2A 3AY

Number:10165427
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