Advanced company searchLink opens in new window

EMPRINGHAM LOGISTICS LIMITED

Company number 08970412

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2019 DS01 Application to strike the company off the register
24 May 2019 CS01 Confirmation statement made on 1 April 2019 with updates
21 May 2019 PSC01 Notification of Mishaal Akbar as a person with significant control on 9 May 2019
21 May 2019 PSC07 Cessation of Mohammed Idrees Khalid as a person with significant control on 9 May 2019
21 May 2019 TM01 Termination of appointment of Mohammed Idrees Khalid as a director on 9 May 2019
21 May 2019 AP01 Appointment of Ms Mishaal Akbar as a director on 9 May 2019
15 Feb 2019 AA Micro company accounts made up to 30 April 2018
23 Oct 2018 AD01 Registered office address changed from Unit 1, Lawrence House Derby Street Manchester M8 8AT England to Halifax House 93-101 Bridge Street Manchester M3 2GX on 23 October 2018
14 May 2018 AD01 Registered office address changed from 2nd Floor Halifax House 93-101 Bridge Street Manchester M3 2GX England to Unit 1, Lawrence House Derby Street Manchester M8 8AT on 14 May 2018
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
04 May 2018 AA Micro company accounts made up to 30 April 2017
04 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2018 AD01 Registered office address changed from Conavon Court 12 Blackfriars Street Salford M3 5BQ England to 2nd Floor Halifax House 93-101 Bridge Street Manchester M3 2GX on 2 February 2018
10 Jul 2017 AD01 Registered office address changed from 3rd, Floor, Hilton House 26-28, Hilton Street Manchester M1 2EH England to Conavon Court 12 Blackfriars Street Salford M3 5BQ on 10 July 2017
26 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
22 Aug 2016 AD01 Registered office address changed from D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL England to 3rd, Floor, Hilton House 26-28, Hilton Street Manchester M1 2EH on 22 August 2016
14 Aug 2016 TM01 Termination of appointment of William Alexander Dayes as a director on 1 August 2016
26 Jul 2016 AP01 Appointment of Mr Mohammed Idrees Khalid as a director on 26 July 2016
31 May 2016 AA Micro company accounts made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
29 Sep 2015 AD01 Registered office address changed from Compass House 17-19 Empringham Street Hull East Yorkshire HU9 1RP to D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL on 29 September 2015