Advanced company searchLink opens in new window

WOODFORD LOGISTICS LTD

Company number 08947437

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)
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