Advanced company searchLink opens in new window

BENVILLE LOGISTICS LTD

Company number 09141577

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
14 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
14 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 14 December 2022
14 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 14 December 2022
12 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 12 December 2022
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2022 DS01 Application to strike the company off the register
14 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
07 Mar 2022 AD01 Registered office address changed from 17 Satley Road Billingham TS23 3RU England to 191 Washington Street Bradford BD8 9QP on 7 March 2022
07 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 3 March 2022
07 Mar 2022 PSC07 Cessation of Ian Archer as a person with significant control on 3 March 2022
07 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 3 March 2022
07 Mar 2022 TM01 Termination of appointment of Ian Archer as a director on 3 March 2022
16 Feb 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
02 Mar 2021 AA Micro company accounts made up to 31 July 2020
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
25 Feb 2020 AA Micro company accounts made up to 31 July 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
10 May 2019 AP01 Appointment of Mr Ian Archer as a director on 26 April 2019
10 May 2019 AD01 Registered office address changed from 19 Nelson Street Wrexham LL13 7YD Wales to 17 Satley Road Billingham TS23 3RU on 10 May 2019
10 May 2019 PSC07 Cessation of David Minchin as a person with significant control on 26 April 2019
10 May 2019 PSC01 Notification of Ian Archer as a person with significant control on 26 April 2019
10 May 2019 TM01 Termination of appointment of David Minchin as a director on 26 April 2019