- Company Overview for BLYTHEBRIDGE LOGISTICS LTD (08978752)
- Filing history for BLYTHEBRIDGE LOGISTICS LTD (08978752)
- People for BLYTHEBRIDGE LOGISTICS LTD (08978752)
- More for BLYTHEBRIDGE LOGISTICS LTD (08978752)
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 | |
03 May 2023 | CS01 | Confirmation statement made on 4 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 William John Chambers 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 William John Chambers 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 2 Green Acres Layhams Road Keston BR2 6AR England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 24 March 2023 | |
10 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 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 4 April 2021 with updates | |
15 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from 2 Elmtree Road Rotherham S61 2TJ United Kingdom to 2 Green Acres Layhams Road Keston BR2 6AR on 6 January 2021 | |
06 Jan 2021 | PSC01 | Notification of William John Chambers as a person with significant control on 11 December 2020 | |
06 Jan 2021 | PSC07 | Cessation of Keith Chibanda as a person with significant control on 11 December 2020 | |
06 Jan 2021 | AP01 | Appointment of Mr William John Chambers as a director on 11 December 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Keith Chibanda as a director on 11 December 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
11 Mar 2020 | AD01 | Registered office address changed from 202 Finstock Avenue Stoke-on-Trent ST3 3LA United Kingdom to 2 Elmtree Road Rotherham S61 2TJ on 11 March 2020 | |
11 Mar 2020 | PSC01 | Notification of Keith Chibanda as a person with significant control on 2 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Thomas Littlejohn as a person with significant control on 2 March 2020 |