Advanced company searchLink opens in new window

ICKLINGHAM LOGISTICS LTD

Company number 08957397

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2023 DS01 Application to strike the company off the register
16 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 19 November 2022
19 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022
10 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 10 November 2022
27 Sep 2022 AD01 Registered office address changed from 98 Oakridge Road High Wycombe HP11 2PL United Kingdom to 191 Washington Street Bradford BD8 9QP on 27 September 2022
27 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022
27 Sep 2022 PSC07 Cessation of Malcolm Hall as a person with significant control on 11 August 2022
27 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022
27 Sep 2022 TM01 Termination of appointment of Malcolm Hall as a director on 11 August 2022
08 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
21 Nov 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 98 Oakridge Road High Wycombe HP11 2PL on 21 November 2019
21 Nov 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 30 October 2019
21 Nov 2019 PSC01 Notification of Malcolm Hall as a person with significant control on 30 October 2019
21 Nov 2019 TM01 Termination of appointment of Terry Dunne as a director on 30 October 2019