- Company Overview for SANDWELL LOGISTICS LTD (08965774)
- Filing history for SANDWELL LOGISTICS LTD (08965774)
- People for SANDWELL LOGISTICS LTD (08965774)
- More for SANDWELL LOGISTICS LTD (08965774)
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 |