Advanced company searchLink opens in new window

BUCKNELL LOGISTICS LTD

Company number 08993070

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 28 November 2022
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022
28 Nov 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 28 November 2022
22 Aug 2022 AD01 Registered office address changed from 1 Eastfeild Villas Moss Road Doncaster DN6 0LA United Kingdom to 191 Washington Street Bradford BD8 9QP on 22 August 2022
22 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022
22 Aug 2022 PSC07 Cessation of Richard Bryne as a person with significant control on 11 August 2022
22 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022
22 Aug 2022 TM01 Termination of appointment of Richard Bryne as a director on 11 August 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
22 Feb 2021 AD01 Registered office address changed from 5 Berwick Avenue Manchester M45 6DL United Kingdom to 1 Eastfeild Villas Moss Road Doncaster DN6 0LA on 22 February 2021
22 Feb 2021 PSC01 Notification of Richard Bryne as a person with significant control on 9 February 2021
22 Feb 2021 PSC07 Cessation of Bartosz Kolanko as a person with significant control on 9 February 2021
22 Feb 2021 AP01 Appointment of Mr Richard Bryne as a director on 9 February 2021
22 Feb 2021 TM01 Termination of appointment of Bartosz Kolanko as a director on 9 February 2021
19 Feb 2021 AA Micro company accounts made up to 30 April 2020
21 Aug 2020 AD01 Registered office address changed from 11 Puffin Close Barking IG11 0GT United Kingdom to 5 Berwick Avenue Manchester M45 6DL on 21 August 2020