Advanced company searchLink opens in new window

WHEATCROFT LOGISTICS LTD

Company number 08992450

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
30 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
30 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 30 December 2022
30 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 December 2022
29 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 29 December 2022
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2022 DS01 Application to strike the company off the register
18 Jul 2022 AD01 Registered office address changed from 7 Stenness Close Swindon SN5 5FN United Kingdom to 191 Washington Street Bradford BD8 9QP on 18 July 2022
18 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022
18 Jul 2022 PSC07 Cessation of Slawomir Siciarz as a person with significant control on 29 June 2022
18 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022
18 Jul 2022 TM01 Termination of appointment of Slawomir Siciarz as a director on 29 June 2022
20 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 AD01 Registered office address changed from 12 the Tythings Newent GL18 1QQ United Kingdom to 7 Stenness Close Swindon SN5 5FN on 19 April 2021
19 Apr 2021 PSC01 Notification of Slawomir Siciarz as a person with significant control on 15 March 2021
19 Apr 2021 PSC07 Cessation of Adam Mazur as a person with significant control on 15 March 2021
19 Apr 2021 AP01 Appointment of Mr Slawomir Siciarz as a director on 15 March 2021
15 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 30 April 2020
08 Feb 2021 TM01 Termination of appointment of Adam Mazur as a director on 1 December 2020
07 Dec 2020 AD01 Registered office address changed from 68 Johnson Road Wednesbury WS10 0ES England to 12 the Tythings Newent GL18 1QQ on 7 December 2020
07 Dec 2020 PSC01 Notification of Adam Mazur as a person with significant control on 19 November 2020
07 Dec 2020 PSC07 Cessation of Stephen Tresler as a person with significant control on 19 November 2020