Advanced company searchLink opens in new window

WELBORNE LOGISTICS LIMITED

Company number 08949966

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 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 AD01 Registered office address changed from 7 Limewood Way Seacroft Leeds LS14 1AB England to 191 Washington Street Bradford BD8 9QP on 22 July 2021
16 Feb 2021 AD01 Registered office address changed from 9 Silverdale Road Hayes UB3 3BX England to 7 Limewood Way Seacroft Leeds LS14 1AB on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from 7 Limewood Way Seacroft Leeds LS14 1AB England to 9 Silverdale Road Hayes UB3 3BX on 16 February 2021
10 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Jan 2021 AD01 Registered office address changed from 9 Silverdale Road Hayes UB3 3BX United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 6 January 2021
06 Jan 2021 PSC07 Cessation of Vladimiras Bogdanivicius as a person with significant control on 22 October 2019
06 Jan 2021 TM01 Termination of appointment of Vladimiras Bogdanivicius as a director on 22 October 2019
30 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-29
07 Oct 2020 CH01 Director's details changed for Mr Vladimiras Bogdanivicius on 7 October 2020
12 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Nov 2019 AP01 Appointment of Mr Vladimiras Bogdanivicius as a director on 22 October 2019
18 Nov 2019 TM01 Termination of appointment of a director
15 Nov 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Silverdale Road Hayes UB3 3BX on 15 November 2019
15 Nov 2019 PSC01 Notification of Vladimiras Bogdanivicius as a person with significant control on 22 October 2019
15 Nov 2019 PSC07 Cessation of Matthew Charles Peers as a person with significant control on 22 October 2019
17 May 2019 AD01 Registered office address changed from 17 Beech Square Washington NE38 7HH England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 May 2019
16 May 2019 PSC07 Cessation of Sean Watt as a person with significant control on 3 May 2019
16 May 2019 PSC01 Notification of Matthew Charles Peers as a person with significant control on 3 May 2019