Advanced company searchLink opens in new window

HARLEYWOOD LOGISTICS LTD

Company number 08976296

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)
16 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
08 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with updates
06 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
06 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 5 January 2023
05 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
05 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 5 January 2023
04 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 4 January 2023
17 Oct 2022 AA Micro company accounts made up to 30 April 2022
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 Jul 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 13 July 2021
15 Jul 2021 TM01 Termination of appointment of a director
14 Jul 2021 AD01 Registered office address changed from 52 Rose Street Stoke-on-Trent ST1 6PG United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 July 2021
14 Jul 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 13 July 2021
14 Jul 2021 PSC07 Cessation of Ryan Carter as a person with significant control on 13 July 2021
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
08 Mar 2021 AA Micro company accounts made up to 30 April 2020
29 Sep 2020 AD01 Registered office address changed from , 145 Eccleshal Road Stafford, ST16 1PD, United Kingdom to 52 Rose Street Stoke-on-Trent ST1 6PG on 29 September 2020
29 Sep 2020 PSC01 Notification of Ryan Carter as a person with significant control on 9 September 2020
29 Sep 2020 PSC07 Cessation of Terence Horne as a person with significant control on 9 September 2020
29 Sep 2020 AP01 Notice of removal of a director
29 Sep 2020 TM01 Termination of appointment of Terence Horne as a director on 9 September 2020
22 May 2020 AD01 Registered office address changed from , 191 Washington Street Bradford, BD8 9QP, United Kingdom to 52 Rose Street Stoke-on-Trent ST1 6PG on 22 May 2020