Advanced company searchLink opens in new window

FLAXBY LOGISTICS LTD

Company number 09056461

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2023 DS01 Application to strike the company off the register
09 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
06 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
06 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 6 January 2023
06 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 6 January 2023
06 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 January 2023
12 Dec 2022 AA Micro company accounts made up to 31 May 2022
13 Jul 2022 AD01 Registered office address changed from 224 Eastcourt Green Gillingham ME8 6LU United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 July 2022
13 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022
13 Jul 2022 PSC07 Cessation of Edward Gates as a person with significant control on 24 June 2022
13 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022
13 Jul 2022 TM01 Termination of appointment of Edward Gates as a director on 24 June 2022
06 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
01 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 31 May 2020
26 Mar 2021 AD01 Registered office address changed from 5 Woodsfield Brixworth Northamtpon NN6 9DP England to 224 Eastcourt Green Gillingham ME8 6LU on 26 March 2021
26 Mar 2021 PSC01 Notification of Edward Gates as a person with significant control on 22 February 2021
26 Mar 2021 PSC07 Cessation of Steven Pawsey as a person with significant control on 22 February 2021
26 Mar 2021 AP01 Appointment of Mr Edward Gates as a director on 22 February 2021
26 Mar 2021 TM01 Termination of appointment of Steven Pawsey as a director on 22 February 2021
02 Jul 2020 AD01 Registered office address changed from 24 Padma Close Bradford BD7 2AQ United Kingdom to 5 Woodsfield Brixworth Northamtpon NN6 9DP on 2 July 2020
02 Jul 2020 PSC01 Notification of Steven Pawsey as a person with significant control on 10 June 2020