Advanced company searchLink opens in new window

BRIGHTWALTON LOGISTICS LTD

Company number 08977288

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2023 DS01 Application to strike the company off the register
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 22 December 2022
22 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 December 2022
22 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 22 December 2022
01 Aug 2022 AD01 Registered office address changed from 33 Forest Lane Walsall WS2 7AA United Kingdom to 191 Washington Street Bradford BD8 9QP on 1 August 2022
01 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 July 2022
01 Aug 2022 PSC07 Cessation of Balwinder Singh as a person with significant control on 4 July 2022
01 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 July 2022
01 Aug 2022 TM01 Termination of appointment of Balwinder Singh as a director on 4 July 2022
13 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
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
18 Feb 2021 AD01 Registered office address changed from 3 Goodwood Close Northwich CW8 4SY United Kingdom to 33 Forest Lane Walsall WS2 7AA on 18 February 2021
18 Feb 2021 PSC01 Notification of Balwinder Singh as a person with significant control on 5 February 2021
18 Feb 2021 PSC07 Cessation of Andy Kalitski as a person with significant control on 5 February 2021
18 Feb 2021 AP01 Appointment of Mr Balwinder Singh as a director on 5 February 2021
18 Feb 2021 TM01 Termination of appointment of Andy Kalitski as a director on 4 February 2021
15 Feb 2021 AA Micro company accounts made up to 30 April 2020