Advanced company searchLink opens in new window

BRETBY LOGISTICS LTD

Company number 09132971

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2022 DS01 Application to strike the company off the register
04 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
24 Mar 2022 AD01 Registered office address changed from Grove End Lower Park Road Coulsdon CR5 3NR United Kingdom to 191 Washington Street Bradford BD8 9QP on 24 March 2022
24 Mar 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022
24 Mar 2022 PSC07 Cessation of Robert Gorry as a person with significant control on 16 March 2022
24 Mar 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022
24 Mar 2022 TM01 Termination of appointment of Robert Gorry as a director on 16 March 2022
17 Feb 2022 AA Micro company accounts made up to 31 July 2021
09 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
02 Mar 2021 AA Micro company accounts made up to 31 July 2020
13 Nov 2020 AD01 Registered office address changed from 3 Ridgway Road Ashby De La Zouch LE56 2PJ United Kingdom to Grove End Lower Park Road Coulsdon CR5 3NR on 13 November 2020
13 Nov 2020 PSC01 Notification of Robert Gorry as a person with significant control on 20 October 2020
13 Nov 2020 PSC07 Cessation of Dave Wagstaff as a person with significant control on 20 October 2020
13 Nov 2020 AP01 Appointment of Mr Robert Gorry as a director on 20 October 2020
13 Nov 2020 TM01 Termination of appointment of Dave Wagstaff as a director on 20 October 2020
15 Jul 2020 AD01 Registered office address changed from 104 Riverside Road Stoke on Trent ST4 6LU England to 3 Ridgway Road Ashby De La Zouch LE56 2PJ on 15 July 2020
15 Jul 2020 PSC01 Notification of Dave Wagstaff as a person with significant control on 29 June 2020
15 Jul 2020 PSC07 Cessation of Robert Murfitt as a person with significant control on 29 June 2020
15 Jul 2020 AP01 Appointment of Mr Dave Wagstaff as a director on 29 June 2020
15 Jul 2020 TM01 Termination of appointment of Robert Murfitt as a director on 29 June 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
25 Feb 2020 AA Micro company accounts made up to 31 July 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates