- Company Overview for BURCOTE LOGISTICS LTD (09287976)
- Filing history for BURCOTE LOGISTICS LTD (09287976)
- People for BURCOTE LOGISTICS LTD (09287976)
- More for BURCOTE LOGISTICS LTD (09287976)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
01 Aug 2023 | DS01 | Application to strike the company off the register | |
11 May 2023 | TM01 | Termination of appointment of Henry Henry as a director on 11 May 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
08 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Feb 2022 | AD01 | Registered office address changed from 22 Meryhurst Road Wednesbury WS10 9BX United Kingdom to 191 Washington Street Bradford BD8 9QP on 18 February 2022 | |
18 Feb 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 7 February 2022 | |
18 Feb 2022 | PSC07 | Cessation of Joseph Harborne as a person with significant control on 7 February 2022 | |
18 Feb 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 7 February 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Joseph Harborne as a director on 7 February 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
15 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from 69 Nelson Road Rainham RM13 8AP United Kingdom to 22 Meryhurst Road Wednesbury WS10 9BX on 31 December 2020 | |
31 Dec 2020 | PSC01 | Notification of Joseph Harborne as a person with significant control on 8 December 2020 | |
31 Dec 2020 | PSC07 | Cessation of Raymond Ouattara as a person with significant control on 8 December 2020 | |
31 Dec 2020 | AP01 | Appointment of Mr Joseph Harborne as a director on 8 December 2020 | |
31 Dec 2020 | TM01 | Termination of appointment of Raymond Ouattara as a director on 8 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
25 Aug 2020 | AD01 | Registered office address changed from 29 Harland Street Ipswich IP2 8JU United Kingdom to 69 Nelson Road Rainham RM13 8AP on 25 August 2020 | |
25 Aug 2020 | PSC01 | Notification of Raymond Ouattara as a person with significant control on 4 August 2020 | |
25 Aug 2020 | PSC07 | Cessation of Michal Tucker as a person with significant control on 4 August 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Raymond Ouattara as a director on 4 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Michal Tucker as a director on 4 August 2020 |