Advanced company searchLink opens in new window

TOLHURST LOGISTICS LTD

Company number 08998036

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2024 DS01 Application to strike the company off the register
08 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Sep 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 10 March 2023
21 Sep 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 10 March 2023
20 Sep 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 10 March 2023
20 Sep 2023 PSC07 Cessation of Paul Wheatley as a person with significant control on 10 March 2023
20 Sep 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 10 March 2023
20 Sep 2023 TM01 Termination of appointment of Paul Wheatley as a director on 10 March 2023
03 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
26 Nov 2022 AA Micro company accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
22 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
10 Mar 2021 AA Micro company accounts made up to 30 April 2020
30 Jun 2020 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England to 9 Helene Grove Grimsby Grimsby DN32 8JX on 30 June 2020
30 Jun 2020 PSC01 Notification of Paul Wheatley as a person with significant control on 8 June 2020
30 Jun 2020 PSC07 Cessation of David Timothy Griffin as a person with significant control on 8 June 2020
30 Jun 2020 AP01 Appointment of Mr Paul Wheatley as a director on 8 June 2020
30 Jun 2020 TM01 Termination of appointment of David Timothy Griffin as a director on 8 June 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
10 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Jul 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB on 4 July 2019