Advanced company searchLink opens in new window

KELBY LOGISTICS LTD

Company number 08974151

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2023 DS01 Application to strike the company off the register
25 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
29 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
29 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 29 December 2022
29 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 December 2022
29 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 29 December 2022
20 Jul 2022 AD01 Registered office address changed from 75 Pier Avenue Herne Bay CT6 8PG United Kingdom to 191 Washington Street Bradford BD8 9QP on 20 July 2022
20 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022
20 Jul 2022 PSC07 Cessation of James Edward Robert Hannaford as a person with significant control on 29 June 2022
20 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022
20 Jul 2022 TM01 Termination of appointment of James Edward Robert Hannaford as a director on 29 June 2022
06 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
01 Mar 2021 AA Micro company accounts made up to 30 April 2020
14 Jan 2021 AD01 Registered office address changed from 7 Park Lane Brighton BN42 4DL United Kingdom to 75 Pier Avenue Herne Bay CT6 8PG on 14 January 2021
14 Jan 2021 PSC01 Notification of James Edward Robert Hannaford as a person with significant control on 22 December 2020
14 Jan 2021 PSC07 Cessation of Darren Thrower as a person with significant control on 22 December 2020
14 Jan 2021 AP01 Appointment of Mr James Edward Robert Hannaford as a director on 22 December 2020
14 Jan 2021 TM01 Termination of appointment of Darren Thrower as a director on 22 December 2020