Advanced company searchLink opens in new window

BLEADON LOGISTICS LTD

Company number 09056900

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2023 DS01 Application to strike the company off the register
07 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
07 Dec 2022 AA Micro company accounts made up to 31 May 2022
13 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
13 Sep 2022 PSC07 Cessation of Damian Mazurkiewicz as a person with significant control on 26 August 2022
13 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
13 Sep 2022 TM01 Termination of appointment of Damian Mazurkiewicz as a director on 26 August 2022
31 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
20 Apr 2021 RP05 Registered office address changed to PO Box 4385, 09056900: Companies House Default Address, Cardiff, CF14 8LH on 20 April 2021
19 Apr 2021 AA Micro company accounts made up to 31 May 2020
02 Nov 2020 AD01 Registered office address changed from Newstead Hillmorton Lane Yelvertoft Northampton NN6 6LN United Kingdom to 7 Narborough Road South Leicester LE3 2HA on 2 November 2020
02 Nov 2020 PSC01 Notification of Damian Mazurkiewicz as a person with significant control on 14 October 2020
02 Nov 2020 PSC07 Cessation of Richard James Morris as a person with significant control on 14 October 2020
02 Nov 2020 AP01 Appointment of Mr Damian Mazurkiewicz as a director on 14 October 2020
02 Nov 2020 TM01 Termination of appointment of Richard James Morris as a director on 14 October 2020
29 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
21 Jan 2020 AA Micro company accounts made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 6 June 2018
19 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 6 June 2018