Advanced company searchLink opens in new window

ELSWICK LOGISTICS LTD

Company number 09069595

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
17 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 January 2023
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
16 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 January 2023
10 Jan 2023 DS01 Application to strike the company off the register
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
14 Jul 2022 AD01 Registered office address changed from 38 Manor Road Walsall WS2 9PU United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 July 2022
14 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022
14 Jul 2022 PSC07 Cessation of Graham Daley as a person with significant control on 24 June 2022
14 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022
14 Jul 2022 TM01 Termination of appointment of Graham Daley as a director on 24 June 2022
08 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
09 Feb 2022 AA Micro company accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
13 May 2021 AA Micro company accounts made up to 30 June 2020
18 Mar 2021 AD01 Registered office address changed from 38 Barripper Road Camborne TR14 7QW England to 38 Manor Road Walsall WS2 9PU on 18 March 2021
18 Mar 2021 PSC01 Notification of Graham Daley as a person with significant control on 18 February 2021
18 Mar 2021 PSC07 Cessation of Jamie Peter Mcfarland as a person with significant control on 18 February 2021
18 Mar 2021 AP01 Appointment of Mr Graham Daley as a director on 18 February 2021
18 Mar 2021 TM01 Termination of appointment of Jamie Peter Mcfarland as a director on 18 February 2021
03 Dec 2020 AD01 Registered office address changed from 14 Poley Road Stanford-Le-Hope SS17 0JJ United Kingdom to 38 Barripper Road Camborne TR14 7QW on 3 December 2020
03 Dec 2020 PSC01 Notification of Jamie Peter Mcfarland as a person with significant control on 11 November 2020
03 Dec 2020 PSC07 Cessation of Robert Lowe as a person with significant control on 11 November 2020