- Company Overview for WHEATCROFT LOGISTICS LTD (08992450)
- Filing history for WHEATCROFT LOGISTICS LTD (08992450)
- People for WHEATCROFT LOGISTICS LTD (08992450)
- More for WHEATCROFT LOGISTICS LTD (08992450)
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 |