Advanced company searchLink opens in new window

BAVINGTON LOGISTICS LTD

Company number 08954159

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
15 May 2018 AA Micro company accounts made up to 31 January 2018
27 Feb 2018 AD01 Registered office address changed from 40 Catherine Street Chesterfield S40 1BL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 February 2018
27 Feb 2018 PSC07 Cessation of James Cawthorne as a person with significant control on 20 February 2018
27 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
27 Feb 2018 TM01 Termination of appointment of James Cawthorne as a director on 20 February 2018
27 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
17 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 May 2016 AD01 Registered office address changed from 39 Rosefield Close Stockport SK3 8QD United Kingdom to 40 Catherine Street Chesterfield S40 1BL on 23 May 2016
23 May 2016 AP01 Appointment of James Cawthorne as a director on 11 May 2016
23 May 2016 TM01 Termination of appointment of Angel Angelov as a director on 11 May 2016
15 Apr 2016 AD01 Registered office address changed from 13 Hawke Street Derby DE22 3DQ United Kingdom to 39 Rosefield Close Stockport SK3 8QD on 15 April 2016
15 Apr 2016 TM01 Termination of appointment of David Manning as a director on 7 April 2016
15 Apr 2016 AP01 Appointment of Angel Angelov as a director on 7 April 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
14 Dec 2015 AA Micro company accounts made up to 31 March 2015
17 Aug 2015 AD01 Registered office address changed from 52 Keenan Drive Bedworth CV12 0EH to 13 Hawke Street Derby DE22 3DQ on 17 August 2015
17 Aug 2015 TM01 Termination of appointment of Jason Fairbrother as a director on 10 August 2015
17 Aug 2015 AP01 Appointment of David Manning as a director on 10 August 2015
10 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1