Advanced company searchLink opens in new window

CHISBURY LOGISTICS LTD

Company number 08962490

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2022 DS01 Application to strike the company off the register
04 Mar 2022 AD01 Registered office address changed from 108 Grove Road Kings Heath Birmingham B14 6SY United Kingdom to 191 Washington Street Bradford BD8 9QP on 4 March 2022
04 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 3 March 2022
04 Mar 2022 PSC07 Cessation of Jack Brandon Reiss Pritchard as a person with significant control on 3 March 2022
04 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 3 March 2022
04 Mar 2022 TM01 Termination of appointment of Jack Brandon Reiss Pritchard as a director on 3 March 2022
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 AP01 Appointment of Mr Jack Brandon Reiss Pritchard as a director on 25 April 2019
03 May 2019 AD01 Registered office address changed from 49 Hailey Place Cranleigh GU6 7EQ England to 108 Grove Road Kings Heath Birmingham B14 6SY on 3 May 2019
03 May 2019 PSC07 Cessation of Artur Ozimek as a person with significant control on 25 April 2019
03 May 2019 PSC01 Notification of Jack Brandon Reiss Pritchard as a person with significant control on 25 April 2019
03 May 2019 TM01 Termination of appointment of Artur Ozimek as a director on 25 April 2019
10 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 24 August 2017
03 Nov 2017 PSC01 Notification of Artur Ozimek as a person with significant control on 24 August 2017