About

Registered Number: 06272395
Date of Incorporation: 07/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Barnstone Cottage Tom Wood Ash Lane, Upton, Pontefract, WF9 1HB,

 

A C Logistics Ltd was registered on 07 June 2007 and has its registered office in Pontefract, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Anthony Charles 07 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jayne Louise 07 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 24 March 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 28 March 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 28 September 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 06 April 2009
DISS40 - Notice of striking-off action discontinued 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
363a - Annual Return 15 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288a - Notice of appointment of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.