- Company Overview for WOODTON LOGISTICS LTD (08947598)
- Filing history for WOODTON LOGISTICS LTD (08947598)
- People for WOODTON LOGISTICS LTD (08947598)
- More for WOODTON LOGISTICS LTD (08947598)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2024 | DS01 | Application to strike the company off the register | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
30 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 22 March 2023 | |
23 Mar 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 March 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of Michael Tinsley as a director on 10 March 2023 | |
22 Mar 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 10 March 2023 | |
22 Mar 2023 | PSC07 | Cessation of Michael Tinsley as a person with significant control on 10 March 2023 | |
22 Mar 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 10 March 2023 | |
22 Mar 2023 | AD01 | Registered office address changed from 50 Collett Way Priorslee TF2 9SL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 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 | |
30 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
18 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
14 Feb 2020 | AD01 | Registered office address changed from 41 Nestfield View Leeds LS10 3LA United Kingdom to 50 Collett Way Priorslee TF2 9SL on 14 February 2020 | |
14 Feb 2020 | PSC01 | Notification of Michael Tinsley as a person with significant control on 3 February 2020 | |
14 Feb 2020 | PSC07 | Cessation of Lunga Christopher Zondi as a person with significant control on 3 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Michael Tinsley as a director on 3 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Lunga Christopher Zondi as a director on 3 February 2020 | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |