- Company Overview for BUCKNELL LOGISTICS LTD (08993070)
- Filing history for BUCKNELL LOGISTICS LTD (08993070)
- People for BUCKNELL LOGISTICS LTD (08993070)
- More for BUCKNELL LOGISTICS LTD (08993070)
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 |