About

Registered Number: 08962613
Date of Incorporation: 27/03/2014 (10 years ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 2 months ago)
Registered Address: 7 Limewood Way, Seacroft, Leeds, LS14 1AB,

 

Established in 2014, Rawnsley Logistics Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". The current directors of Rawnsley Logistics Ltd are listed as Buxton, David, Dunn, Kelley Charles, Herring, Glenn John Peter in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, David 15 April 2014 15 February 2018 1
DUNN, Kelley Charles 15 February 2018 04 July 2018 1
HERRING, Glenn John Peter 04 July 2018 12 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
AA - Annual Accounts 30 October 2019
AP01 - Appointment of director 28 October 2019
PSC01 - N/A 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
PSC07 - N/A 28 October 2019
AD01 - Change of registered office address 28 October 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 20 December 2018
PSC07 - N/A 20 December 2018
AP01 - Appointment of director 20 December 2018
PSC01 - N/A 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 10 September 2018
AD01 - Change of registered office address 27 July 2018
PSC07 - N/A 27 July 2018
AP01 - Appointment of director 27 July 2018
PSC01 - N/A 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 22 March 2018
AD01 - Change of registered office address 26 February 2018
PSC01 - N/A 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
PSC07 - N/A 26 February 2018
AA - Annual Accounts 20 October 2017
AA01 - Change of accounting reference date 02 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 20 June 2014
AD01 - Change of registered office address 20 June 2014
AD01 - Change of registered office address 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
NEWINC - New incorporation documents 27 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.