Advanced company searchLink opens in new window

RISSINGTON LOGISTICS LTD

Company number 08947433

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2023 DS01 Application to strike the company off the register
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 CS01 Confirmation statement made on 7 January 2023 with updates
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 26 November 2022
26 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 November 2022
14 Nov 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 14 November 2022
04 Oct 2022 AD01 Registered office address changed from 1 Ark Royal Avenue Rochdale OL11 2SN United Kingdom to 191 Washington Street Bradford BD8 9QP on 4 October 2022
04 Oct 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022
04 Oct 2022 PSC07 Cessation of Lee Youngman as a person with significant control on 11 August 2022
04 Oct 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022
04 Oct 2022 TM01 Termination of appointment of Lee Youngman as a director on 11 August 2022
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
01 Feb 2021 AA Micro company accounts made up to 31 March 2020
04 Dec 2020 AD01 Registered office address changed from 134a Manor Way Borehamwood WD6 1QX United Kingdom to 1 Ark Royal Avenue Rochdale OL11 2SN on 4 December 2020
04 Dec 2020 PSC01 Notification of Lee Youngman as a person with significant control on 19 November 2020
04 Dec 2020 PSC07 Cessation of Abubakari Assani as a person with significant control on 19 November 2020
04 Dec 2020 AP01 Appointment of Mr Lee Youngman as a director on 19 November 2020
04 Dec 2020 TM01 Termination of appointment of Abubakari Assani as a director on 19 November 2020