Advanced company searchLink opens in new window

BURCOTE LOGISTICS LTD

Company number 09287976

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)
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