Advanced company searchLink opens in new window

BISHOPSBOURNE LOGISTICS LTD

Company number 08975950

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2023 DS01 Application to strike the company off the register
24 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
27 Mar 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 24 March 2023
27 Mar 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 24 March 2023
24 Mar 2023 TM01 Termination of appointment of James Levi as a director on 10 March 2023
24 Mar 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 10 March 2023
24 Mar 2023 PSC07 Cessation of James Levi as a person with significant control on 10 March 2023
24 Mar 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 10 March 2023
24 Mar 2023 AD01 Registered office address changed from 299 Bedworth Road Coventry CV6 6BN United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 24 March 2023
11 Oct 2022 AA Micro company accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
11 Feb 2021 AA Micro company accounts made up to 30 April 2020
31 Dec 2020 AD01 Registered office address changed from 69 Lichfield Street Walsall WS4 2BY United Kingdom to 299 Bedworth Road Coventry CV6 6BN on 31 December 2020
08 Dec 2020 DS02 Withdraw the company strike off application
01 Dec 2020 AD01 Registered office address changed from 5 Hume Street Warrington WA1 3QR United Kingdom to 69 Lichfield Street Walsall WS4 2BY on 1 December 2020
01 Dec 2020 PSC01 Notification of James Levi as a person with significant control on 17 November 2020
01 Dec 2020 PSC07 Cessation of Joshua Mclean as a person with significant control on 17 November 2020
01 Dec 2020 AP01 Appointment of Mr James Levi as a director on 17 November 2020
01 Dec 2020 TM01 Termination of appointment of Joshua Mclean as a director on 17 November 2020
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2020 DS01 Application to strike the company off the register