- Company Overview for WOODFORD LOGISTICS LTD (08947437)
- Filing history for WOODFORD LOGISTICS LTD (08947437)
- People for WOODFORD LOGISTICS LTD (08947437)
- More for WOODFORD LOGISTICS LTD (08947437)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2022 | DS01 | Application to strike the company off the register | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 25 November 2022 | |
12 May 2022 | AD01 | Registered office address changed from 20 the Rise Brierley Barnsley S72 9LN United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 May 2022 | |
12 May 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022 | |
12 May 2022 | PSC07 | Cessation of Lee Sewell as a person with significant control on 4 May 2022 | |
12 May 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022 | |
12 May 2022 | TM01 | Termination of appointment of Lee Sewell as a director on 4 May 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
18 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 63 Tremayne Road Nottingham NG8 4HS United Kingdom to 20 the Rise Brierley Barnsley S72 9LN on 9 November 2020 | |
09 Nov 2020 | PSC01 | Notification of Lee Sewell as a person with significant control on 23 October 2020 | |
09 Nov 2020 | PSC07 | Cessation of Liam Honeyman as a person with significant control on 23 October 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Lee Sewell as a director on 23 October 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Liam Honeyman as a director on 23 October 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 13 Newbury Avenue Longeaton Nottingham NG10 2FT United Kingdom to 63 Tremayne Road Nottingham NG8 4HS on 30 June 2020 | |
30 Jun 2020 | PSC01 | Notification of Liam Honeyman as a person with significant control on 8 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Matthew Crofts as a person with significant control on 8 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Liam Honeyman as a director on 8 June 2020 |