- 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) |
---|---|---|---|
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 |