Advanced company searchLink opens in new window

ALDBURY LOGISTICS LTD

Company number 08962747

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
09 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
09 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 9 January 2023
09 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 January 2023
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2022 DS01 Application to strike the company off the register
09 Jun 2022 AD01 Registered office address changed from 22 Old Bank Road Mirfield WF14 0HX United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 June 2022
09 Jun 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 June 2022
09 Jun 2022 PSC07 Cessation of Graham Hill as a person with significant control on 8 June 2022
09 Jun 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 June 2022
09 Jun 2022 TM01 Termination of appointment of Graham Hill as a director on 8 June 2022
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
19 Nov 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
24 Nov 2020 AA Micro company accounts made up to 31 March 2020
07 Aug 2020 AD01 Registered office address changed from 10 Abbey Road Syresham NN13 5HW United Kingdom to 22 Old Bank Road Mirfield WF14 0HX on 7 August 2020
07 Aug 2020 PSC01 Notification of Graham Hill as a person with significant control on 21 July 2020
07 Aug 2020 PSC07 Cessation of William Case as a person with significant control on 21 July 2020
07 Aug 2020 AP01 Appointment of Mr Graham Hill as a director on 21 July 2020
07 Aug 2020 TM01 Termination of appointment of William Case as a director on 21 July 2020
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
30 Dec 2019 AD01 Registered office address changed from 37 Thame Road Aylesbury HP21 8LX England to 10 Abbey Road Syresham NN13 5HW on 30 December 2019
30 Dec 2019 PSC01 Notification of William Case as a person with significant control on 12 December 2019