- Company Overview for ENGLEFIELD LOGISTICS LTD (09056562)
- Filing history for ENGLEFIELD LOGISTICS LTD (09056562)
- People for ENGLEFIELD LOGISTICS LTD (09056562)
- More for ENGLEFIELD LOGISTICS LTD (09056562)
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 |