Advanced company searchLink opens in new window

STANFIELD LOGISTICS LTD

Company number 08943883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
05 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 December 2022
03 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022
03 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022
05 Oct 2022 AD01 Registered office address changed from 24 Westbourne Road Sutton-in-Ashfield NG17 2FE United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 October 2022
04 Oct 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
04 Oct 2022 PSC07 Cessation of Neil Moister as a person with significant control on 26 August 2022
04 Oct 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
04 Oct 2022 TM01 Termination of appointment of Neil Moister as a director on 26 August 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
08 Feb 2021 PSC01 Notification of Neil Moister as a person with significant control on 25 January 2021
08 Feb 2021 AP01 Appointment of Mr Neil Moister as a director on 25 January 2021
05 Feb 2021 AA Micro company accounts made up to 31 March 2020
05 Feb 2021 PSC07 Cessation of Craig Morley as a person with significant control on 25 January 2021
05 Feb 2021 TM01 Termination of appointment of Craig Morley as a director on 25 January 2021
05 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
27 Aug 2019 AD01 Registered office address changed from Flat 47 Newnham House Sheppey Drive Birmingham B36 0LU United Kingdom to 24 Westbourne Road Sutton-in-Ashfield NG17 2FE on 27 August 2019
27 Aug 2019 PSC07 Cessation of Edward Thomas Gardner as a person with significant control on 2 August 2019