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)
11 Mar 2020 AP01 Appointment of Mr Keith Chibanda as a director on 2 March 2020
11 Mar 2020 TM01 Termination of appointment of Thomas Littlejohn as a director on 2 March 2020
10 Dec 2019 AA Micro company accounts made up to 30 April 2019
04 Dec 2019 AD01 Registered office address changed from 179 Grasmere Avenue Warrington WA2 0JY United Kingdom to 202 Finstock Avenue Stoke-on-Trent ST3 3LA on 4 December 2019
04 Dec 2019 PSC01 Notification of Thomas Littlejohn as a person with significant control on 13 November 2019
04 Dec 2019 PSC07 Cessation of Stephen Quarrie as a person with significant control on 13 November 2019
04 Dec 2019 AP01 Appointment of Mr Thomas Littlejohn as a director on 13 November 2019
04 Dec 2019 TM01 Termination of appointment of Stephen Quarrie as a director on 13 November 2019
08 Jul 2019 DS02 Withdraw the company strike off application
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2019 AD01 Registered office address changed from 5 Reddish Avenue Whaley Bridge High Peak SK23 7DP England to 179 Grasmere Avenue Warrington WA2 0JY on 7 June 2019
07 Jun 2019 PSC07 Cessation of Alex James Combe as a person with significant control on 17 May 2019
07 Jun 2019 TM01 Termination of appointment of Alex James Combe as a director on 17 May 2019
07 Jun 2019 PSC01 Notification of Stephen Quarrie as a person with significant control on 17 May 2019
07 Jun 2019 AP01 Appointment of Mr Stephen Quarrie as a director on 17 May 2019
29 May 2019 DS01 Application to strike the company off the register
12 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
27 Dec 2018 PSC01 Notification of Alex James Combe as a person with significant control on 14 December 2018
27 Dec 2018 AD01 Registered office address changed from 70 Military Road Gosport PO12 3AS United Kingdom to 5 Reddish Avenue Whaley Bridge High Peak SK23 7DP on 27 December 2018
27 Dec 2018 AP01 Appointment of Mr Alex James Combe as a director on 14 December 2018
27 Dec 2018 PSC07 Cessation of Simon Mark Aldridge as a person with significant control on 14 December 2018
08 Oct 2018 TM01 Termination of appointment of Simon Mark Aldridge as a director on 7 September 2018
17 Sep 2018 AA Micro company accounts made up to 30 April 2018
06 Sep 2018 AD01 Registered office address changed from 31 Hamlyn Road Glastonbury BA6 8HT England to 70 Military Road Gosport PO12 3AS on 6 September 2018
06 Sep 2018 AP01 Appointment of Mr Simon Mark Aldridge as a director on 29 August 2018