Advanced company searchLink opens in new window

HILMARTON LOGISTICS LTD

Company number 09002409

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
17 Jun 2020 AA Micro company accounts made up to 30 April 2020
01 Jun 2020 AD01 Registered office address changed from 98 Whitebarn Lane Dagenham RM10 9LP United Kingdom to 191 Washington Street Bradford BD8 9QP on 1 June 2020
01 Jun 2020 PSC07 Cessation of Emmanuel Obasohan as a person with significant control on 1 June 2020
01 Jun 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 1 June 2020
01 Jun 2020 TM01 Termination of appointment of Emmanuel Obasohan as a director on 1 June 2020
01 Jun 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 1 June 2020
07 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
13 Feb 2020 AA Micro company accounts made up to 30 April 2019
27 Jan 2020 AD01 Registered office address changed from 9 Bernard Grove Stoke on Trent ST3 7NZ United Kingdom to 98 Whitebarn Lane Dagenham RM10 9LP on 27 January 2020
27 Jan 2020 PSC01 Notification of Emmanuel Obasohan as a person with significant control on 16 January 2020
27 Jan 2020 PSC07 Cessation of James Blackhurst as a person with significant control on 16 January 2020
27 Jan 2020 AP01 Appointment of Mr Emmanuel Obasohan as a director on 16 January 2020
27 Jan 2020 TM01 Termination of appointment of James Blackhurst as a director on 16 January 2020
15 Oct 2019 AD01 Registered office address changed from 44 Barkers Croft Greenleys Milton Keynes MK12 6AR United Kingdom to 9 Bernard Grove Stoke on Trent ST3 7NZ on 15 October 2019
15 Oct 2019 PSC01 Notification of James Blackhurst as a person with significant control on 23 September 2019
15 Oct 2019 PSC07 Cessation of Abdul Juma Karanda as a person with significant control on 23 September 2019
15 Oct 2019 AP01 Appointment of Mr James Blackhurst as a director on 23 September 2019
15 Oct 2019 TM01 Termination of appointment of Abdul Juma Karanda as a director on 23 September 2019
09 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
01 Oct 2018 AA Micro company accounts made up to 30 April 2018
13 Sep 2018 PSC01 Notification of Abdul Juma Karanda as a person with significant control on 5 September 2018
13 Sep 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 44 Barkers Croft Greenleys Milton Keynes MK12 6AR on 13 September 2018