- Company Overview for BISHOPSBOURNE LOGISTICS LTD (08975950)
- Filing history for BISHOPSBOURNE LOGISTICS LTD (08975950)
- People for BISHOPSBOURNE LOGISTICS LTD (08975950)
- More for BISHOPSBOURNE LOGISTICS LTD (08975950)
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 |