RHENUS HAUSER YORKSHIRE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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