Advanced company searchLink opens in new window

ROWANFIELD LOGISTICS LTD

Company number 08961282

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022
15 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 15 November 2022
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2022 DS01 Application to strike the company off the register
05 May 2022 AD01 Registered office address changed from 5 Fernside London Road East Grinstead RH19 1QS England to 191 Washington Street Bradford BD8 9QP on 5 May 2022
05 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022
05 May 2022 PSC07 Cessation of Philip Andrew James as a person with significant control on 4 May 2022
05 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of Philip Andrew James as a director on 4 May 2022
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
01 Feb 2021 AA Micro company accounts made up to 31 March 2020
19 Nov 2020 AD01 Registered office address changed from 7 Old Forge Lane Luckfield TN22 3EW United Kingdom to 5 Fernside London Road East Grinstead RH19 1QS on 19 November 2020
19 Nov 2020 PSC01 Notification of Philip Andrew James as a person with significant control on 29 October 2020
19 Nov 2020 PSC07 Cessation of James Stevens as a person with significant control on 29 October 2020
19 Nov 2020 AP01 Appointment of Mr Philip Andrew James as a director on 29 October 2020
19 Nov 2020 TM01 Termination of appointment of James Stevens as a director on 29 October 2020
27 Aug 2020 AD01 Registered office address changed from 14 st Mary Street London SE18 5AL United Kingdom to 7 Old Forge Lane Luckfield TN22 3EW on 27 August 2020
27 Aug 2020 PSC01 Notification of James Stevens as a person with significant control on 10 August 2020
27 Aug 2020 PSC07 Cessation of Oswell Mwaimboti as a person with significant control on 10 August 2020