Advanced company searchLink opens in new window

KNOTTINGLEY LOGISTICS LTD

Company number 08950318

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
13 Mar 2023 CS01 Confirmation statement made on 7 January 2023 with updates
05 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 December 2022
03 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022
03 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 3 December 2022
28 Sep 2022 AD01 Registered office address changed from Flat 8 2 Alderson Grove Walton-on-Thames KT12 5EG United Kingdom to 191 Washington Street Bradford BD8 9QP on 28 September 2022
28 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
28 Sep 2022 PSC07 Cessation of Mihai Nistor as a person with significant control on 26 August 2022
28 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
28 Sep 2022 TM01 Termination of appointment of Mihai Nistor as a director on 26 August 2022
31 Aug 2022 AA Micro company accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 AD01 Registered office address changed from 49 Harebeating Crescent Hailsham BN27 1JL United Kingdom to Flat 8 2 Alderson Grove Walton-on-Thames KT12 5EG on 26 March 2021
26 Mar 2021 PSC01 Notification of Mihai Nistor as a person with significant control on 26 February 2021
26 Mar 2021 PSC07 Cessation of Andrew Willis as a person with significant control on 26 February 2021
26 Mar 2021 AP01 Appointment of Mr Mihai Nistor as a director on 26 February 2021
26 Mar 2021 TM01 Termination of appointment of Andrew Willis as a director on 26 February 2021
11 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Jan 2021 AD01 Registered office address changed from 38 Pearson House Milton Keynes MK3 6EQ United Kingdom to 49 Harebeating Crescent Hailsham BN27 1JL on 6 January 2021