Advanced company searchLink opens in new window

SANDWELL LOGISTICS LTD

Company number 08965774

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
19 Apr 2023 DS01 Application to strike the company off the register
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 22 December 2022
22 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 December 2022
22 Dec 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 22 December 2022
26 Jul 2022 AD01 Registered office address changed from 22 Hermitage Grove Bootle L20 6DR United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 July 2022
26 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 July 2022
26 Jul 2022 PSC07 Cessation of Gary Titherington as a person with significant control on 4 July 2022
26 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 July 2022
26 Jul 2022 TM01 Termination of appointment of Gary Titherington as a director on 4 July 2022
30 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
03 Feb 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 AD01 Registered office address changed from 21 Larviscombe Road Williton Taunton TA4 4SA United Kingdom to 22 Hermitage Grove Bootle L20 6DR on 1 April 2020
01 Apr 2020 PSC01 Notification of Gary Titherington as a person with significant control on 13 March 2020
01 Apr 2020 PSC07 Cessation of Brett Davis as a person with significant control on 13 March 2020
01 Apr 2020 AP01 Appointment of Mr Gary Titherington as a director on 13 March 2020
01 Apr 2020 TM01 Termination of appointment of Brett Davis as a director on 13 March 2020
31 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates