About

Registered Number: 08951761
Date of Incorporation: 21/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Having been setup in 2014, Carisbrooke Logistics Ltd have registered office in Leeds, West Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITTENDEN, Lee 10 February 2016 30 March 2016 1
CLEAR, Ashley 05 July 2016 05 April 2017 1
ZIOLKOWSKI, Leon 30 March 2016 05 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 21 May 2018
PSC01 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
AA - Annual Accounts 16 November 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AD01 - Change of registered office address 05 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 14 November 2016
AP01 - Appointment of director 12 July 2016
AD01 - Change of registered office address 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AD01 - Change of registered office address 08 April 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 17 February 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 26 March 2015
AD01 - Change of registered office address 26 March 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 28 July 2014
AD01 - Change of registered office address 28 July 2014
AD01 - Change of registered office address 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
NEWINC - New incorporation documents 21 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.