Advanced company searchLink opens in new window

WILMINGTON LOGISTICS LTD

Company number 08976440

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 DS01 Application to strike the company off the register
05 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 4 January 2023
04 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 4 January 2023
03 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 3 January 2023
14 Jul 2022 AD01 Registered office address changed from 143 Studfall Avenue Corby NN17 1LG 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 28 June 2022
14 Jul 2022 PSC07 Cessation of Milorad Dvokic as a person with significant control on 28 June 2022
14 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 28 June 2022
14 Jul 2022 TM01 Termination of appointment of Milorad Dvokic as a director on 28 June 2022
12 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 30 April 2020
28 Jan 2021 AD01 Registered office address changed from Flat 5, Blatchford House Rusholme Avenue Dagenham RM10 7PP England to 143 Studfall Avenue Corby NN17 1LG on 28 January 2021
28 Jan 2021 PSC01 Notification of Milorad Dvokic as a person with significant control on 18 January 2021
28 Jan 2021 PSC07 Cessation of Hussein Abdi Ali as a person with significant control on 18 January 2021
28 Jan 2021 AP01 Appointment of Mr Milorad Dvokic as a director on 18 January 2021
28 Jan 2021 TM01 Termination of appointment of Hussein Abdi Ali as a director on 18 January 2021
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates