About

Registered Number: 08958638
Date of Incorporation: 25/03/2014 (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,

 

Farnley Logistics Ltd was founded on 25 March 2014, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The current directors of this company are listed as Grant, Frank, Grove, Lee, Pastorek, Michal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Frank 24 March 2015 13 April 2016 1
GROVE, Lee 13 April 2016 18 May 2016 1
PASTOREK, Michal 18 May 2016 26 August 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 22 May 2018
AD01 - Change of registered office address 26 February 2018
PSC07 - N/A 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
PSC01 - N/A 26 February 2018
TM01 - Termination of appointment of director 06 February 2018
PSC07 - N/A 06 February 2018
AD01 - Change of registered office address 06 February 2018
AP01 - Appointment of director 06 February 2018
PSC01 - N/A 06 February 2018
AA - Annual Accounts 11 December 2017
TM01 - Termination of appointment of director 25 March 2017
AP01 - Appointment of director 25 March 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 21 November 2016
AP01 - Appointment of director 02 September 2016
AD01 - Change of registered office address 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 25 May 2016
AD01 - Change of registered office address 25 May 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 21 April 2016
AD01 - Change of registered office address 21 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AD01 - Change of registered office address 26 March 2015
AP01 - Appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AD01 - Change of registered office address 24 September 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AD01 - Change of registered office address 22 May 2014
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.