Advanced company searchLink opens in new window

MAYTHORNE LOGISTICS LTD

Company number 08948252

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2023 DS01 Application to strike the company off the register
01 Mar 2023 CS01 Confirmation statement made on 17 December 2022 with updates
01 Feb 2023 PSC07 Cessation of David Hodges as a person with significant control on 1 February 2023
30 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 29 November 2022
29 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 November 2022
29 Nov 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 29 November 2022
22 Aug 2022 AD01 Registered office address changed from 9 Lower Forster Street Walsall WS1 1XA United Kingdom to 191 Washington Street Bradford BD8 9QP on 22 August 2022
22 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022
22 Aug 2022 PSC07 Cessation of Bashiru Darling as a person with significant control on 11 August 2022
22 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022
22 Aug 2022 TM01 Termination of appointment of Bashiru Darling as a director on 11 August 2022
26 Jul 2022 AA Micro company accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
23 Dec 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 9 Lower Forster Street Walsall WS1 1XA on 23 December 2020
23 Dec 2020 PSC01 Notification of Bashiru Darling as a person with significant control on 2 December 2020
23 Dec 2020 PSC07 Cessation of William Conn as a person with significant control on 2 December 2020
23 Dec 2020 AP01 Appointment of Mr Bashiru Darling as a director on 2 December 2020
23 Dec 2020 TM01 Termination of appointment of William Conn as a director on 2 December 2020
28 Oct 2020 AA Micro company accounts made up to 31 January 2020