- Company Overview for ICKLINGHAM LOGISTICS LTD (08957397)
- Filing history for ICKLINGHAM LOGISTICS LTD (08957397)
- People for ICKLINGHAM LOGISTICS LTD (08957397)
- More for ICKLINGHAM LOGISTICS LTD (08957397)
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 |