Advanced company searchLink opens in new window

CULWORTH LOGISTICS LTD

Company number 08950753

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
12 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
12 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 12 January 2023
12 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 12 January 2023
12 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 12 January 2023
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 DS01 Application to strike the company off the register
10 Jun 2022 AD01 Registered office address changed from 45 Mead Lane Chertsey KT16 8NJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 10 June 2022
10 Jun 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 June 2022
10 Jun 2022 PSC07 Cessation of John Rushton as a person with significant control on 8 June 2022
10 Jun 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 June 2022
10 Jun 2022 TM01 Termination of appointment of John Rushton as a director on 8 June 2022
01 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
03 Feb 2021 AD01 Registered office address changed from 62 Lansbury Close London NW10 0TX United Kingdom to 45 Mead Lane Chertsey KT16 8NJ on 3 February 2021
03 Feb 2021 PSC01 Notification of John Rushton as a person with significant control on 22 January 2021
03 Feb 2021 PSC07 Cessation of Lee Duxberry as a person with significant control on 22 January 2021
03 Feb 2021 AP01 Appointment of Mr John Rushton as a director on 22 January 2021
03 Feb 2021 TM01 Termination of appointment of Lee Duxberry as a director on 22 January 2021
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
05 Sep 2019 AD01 Registered office address changed from 56 Cowper Road Rainham RM13 9TS United Kingdom to 62 Lansbury Close London NW10 0TX on 5 September 2019