STACKSFORD LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08975670
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years8 months, 19 days

SUMMARY

STACKSFORD LOGISTICS LTD is an dissolved private limited company with number 08975670. It was incorporated 10 years, 3 months, 2 days ago, on 03 April 2014 and it was dissolved 8 months, 19 days ago, on 17 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-21

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-21

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-21

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-09

Old address: 11 Azalea Court Nottingham NG16 2UA United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Bellaby

Cessation date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Bellaby

Termination date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-15

Old address: 11 Rustington Road Brighton BN1 8DQ United Kingdom

New address: 11 Azalea Court Nottingham NG16 2UA

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Bellaby

Notification date: 2020-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jan Saxby

Cessation date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Bellaby

Appointment date: 2020-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Saxby

Termination date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-19

Old address: 247 Barton Road Manchester M32 9RB United Kingdom

New address: 11 Rustington Road Brighton BN1 8DQ

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jan Saxby

Notification date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Woodhams

Cessation date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Saxby

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Woodhams

Termination date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

Old address: 8 Lombard Street Grimsby DN34 4BJ United Kingdom

New address: 247 Barton Road Manchester M32 9RB

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Woodhams

Notification date: 2019-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lloyds Russell Coupland

Cessation date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyds Russell Coupland

Termination date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Woodhams

Appointment date: 2019-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: Flat 7 34 Oxford Gardens London W10 5UG England

New address: 8 Lombard Street Grimsby DN34 4BJ

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lloyds Russell Coupland

Notification date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lloyds Russell Coupland

Appointment date: 2019-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Alan Craddock

Cessation date: 2019-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Craddock

Termination date: 2019-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: 9 st. Johns Drive Hyde SK14 2QB United Kingdom

New address: Flat 7 34 Oxford Gardens London W10 5UG

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Craddock

Appointment date: 2019-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leonard Bredbury

Cessation date: 2019-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Bredbury

Termination date: 2019-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Alan Craddock

Notification date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

Old address: 30 Chester Street Leigh WN7 1LS United Kingdom

New address: 9 st. Johns Drive Hyde SK14 2QB

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leonard Bredbury

Notification date: 2018-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Flavian Stoica

Cessation date: 2018-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flavian Stoica

Termination date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Bredbury

Appointment date: 2018-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Bowyer

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-12

Old address: 45 Harding Road Grays RM16 4XD United Kingdom

New address: 30 Chester Street Leigh WN7 1LS

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Flavian Stoica

Appointment date: 2018-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert James Bowyer

Cessation date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Flavian Stoica

Notification date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert James Bowyer

Notification date: 2017-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Phillips

Cessation date: 2017-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 148 Bush Road Cuxton Rochester ME2 1HB United Kingdom

New address: 45 Harding Road Grays RM16 4XD

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Phillips

Termination date: 2017-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Bowyer

Appointment date: 2017-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hunter

Termination date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Phillips

Appointment date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

Old address: 276 Westward Road Ebley Stroud GL5 4TL

New address: 148 Bush Road Cuxton Rochester ME2 1HB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hunter

Appointment date: 2015-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-10

Old address: 125 Gresley Tamworth B77 2HW United Kingdom

New address: 276 Westward Road Ebley Stroud GL5 4TL

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Harris

Termination date: 2015-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bartlomiej Rozanski

Termination date: 2014-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

Old address: 4 Shire Lodge Close Corby NN17 2AR United Kingdom

New address: 125 Gresley Tamworth B77 2HW

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Harris

Appointment date: 2014-11-14

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Neale

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bartlomiej Rozanski

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-11

Old address: 12 Ash Grove Dinas Powys CF64 4TL United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Neale

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Change date: 2014-05-19

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

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40 WILTON ROAD (BEXHILL ON SEA) LTD

80 COWDRAY PARK ROAD,BEXHILL-ON-SEA,TN39 4EZ

Number:05313980
Status:ACTIVE
Category:Private Limited Company

CAINS ELECTRICAL SERVICES LTD

22 DRAGON CLOSE,LIVERPOOL,L11 4SZ

Number:11460455
Status:ACTIVE
Category:Private Limited Company

DARDHA COFFEE SHOP & RESTAURANT LTD

63 HANWORTH ROAD,HOUNSLOW,TW3 1TT

Number:10136173
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEORGE PRYDE BUILDERS LTD.

ARKLE COTTAGE PRIESTON ROAD,PERTH,PH1 4BW

Number:SC473324
Status:ACTIVE
Category:Private Limited Company

PWICKERS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11618871
Status:ACTIVE
Category:Private Limited Company

ROKET MANAGEMENT SERVICES LTD

15 QUEENS DRIVE,TAUNTON,TA1 4XW

Number:09095933
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