Advanced company searchLink opens in new window

ENGLEFIELD LOGISTICS LTD

Company number 09056562

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Jan 2023 DS01 Application to strike the company off the register
03 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 January 2023
03 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 January 2023
03 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 3 January 2023
16 Jun 2022 AD01 Registered office address changed from 29 Mason Street Wolverhampton WV2 3AG United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 June 2022
16 Jun 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 June 2022
16 Jun 2022 PSC07 Cessation of Gheorghe Iordachi as a person with significant control on 8 June 2022
16 Jun 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 June 2022
16 Jun 2022 TM01 Termination of appointment of Gheorghe Iordachi as a director on 8 June 2022
01 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
01 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 31 May 2020
30 Dec 2020 AD01 Registered office address changed from Flat 9 Lulworth Lodge 16-18 Lulworth Road Southport PR8 2AT United Kingdom to 29 Mason Street Wolverhampton WV2 3AG on 30 December 2020
30 Dec 2020 PSC01 Notification of Gheorghe Iordachi as a person with significant control on 2 December 2020
30 Dec 2020 PSC07 Cessation of Richard Coleridge as a person with significant control on 2 December 2020
30 Dec 2020 AP01 Appointment of Mr Gheorghe Iordachi as a director on 2 December 2020
30 Dec 2020 TM01 Termination of appointment of Richard Coleridge as a director on 2 December 2020
29 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
26 Feb 2020 AD01 Registered office address changed from 69 Boggart Hill Gardens Leeds LS14 1LJ United Kingdom to Flat 9 Lulworth Lodge 16-18 Lulworth Road Southport PR8 2AT on 26 February 2020
25 Feb 2020 PSC01 Notification of Richard Coleridge as a person with significant control on 14 February 2020