Gazette. Gazette notice voluntary. |
2024-02-20 |
View Report |
Dissolution. Dissolution application strike off company. |
2024-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-01 |
View Report |
Accounts. Accounts type dormant. |
2023-09-21 |
View Report |
Mortgage. Charge number: 4. |
2023-08-23 |
View Report |
Mortgage. Charge number: 3. |
2023-08-23 |
View Report |
Mortgage. Charge number: 2. |
2023-08-23 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2023-02-07 |
View Report |
Persons with significant control. Cessation date: 2023-01-23. Psc name: Rhenus Logistics Limited. |
2023-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-08 |
View Report |
Accounts. Accounts type dormant. |
2022-09-23 |
View Report |
Officers. Appointment date: 2022-03-18. Officer name: Mr Gary Allan Hollington. |
2022-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-11 |
View Report |
Officers. Change date: 2021-10-28. Officer name: Mr David John Williams. |
2021-11-04 |
View Report |
Officers. Termination date: 2021-09-30. Officer name: Richard Kennerley. |
2021-09-30 |
View Report |
Accounts. Accounts type dormant. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-23 |
View Report |
Accounts. Accounts type dormant. |
2020-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-22 |
View Report |
Accounts. Accounts type dormant. |
2019-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-29 |
View Report |
Officers. Termination date: 2019-01-14. Officer name: Graham Thomas Miller. |
2019-01-14 |
View Report |
Accounts. Accounts type dormant. |
2018-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-24 |
View Report |
Address. New address: Rhenus Logistics Liverpool Road Eccles Manchester M30 7RF. Change date: 2017-10-09. Old address: Unit 2 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS. |
2017-10-09 |
View Report |
Accounts. Accounts type dormant. |
2017-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-03 |
View Report |
Accounts. Accounts type dormant. |
2016-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-27 |
View Report |
Accounts. Accounts type dormant. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-28 |
View Report |
Accounts. Accounts type dormant. |
2014-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-29 |
View Report |
Accounts. Accounts type dormant. |
2013-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-27 |
View Report |
Accounts. Accounts type dormant. |
2012-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-06 |
View Report |
Accounts. Accounts type dormant. |
2011-03-21 |
View Report |
Officers. Officer name: Gary Cater. |
2011-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-23 |
View Report |
Officers. Change date: 2010-03-23. Officer name: Mr Richard Kennerley. |
2010-04-23 |
View Report |
Accounts. Accounts type dormant. |
2010-03-03 |
View Report |
Annual return. Legacy. |
2009-04-27 |
View Report |
Officers. Description: Director's change of particulars / graham miller / 24/04/2008. |
2009-04-27 |
View Report |
Accounts. Accounts type dormant. |
2009-03-06 |
View Report |
Annual return. Legacy. |
2008-04-23 |
View Report |
Accounts. Accounts type dormant. |
2008-03-05 |
View Report |
Annual return. Legacy. |
2007-04-24 |
View Report |
Accounts. Accounts type dormant. |
2007-03-19 |
View Report |