Advanced company searchLink opens in new window

BLYTHEBRIDGE LOGISTICS LTD

Company number 08978752

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
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