Advanced company searchLink opens in new window

WESTFORD LOGISTICS LTD

Company number 09137304

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2022 AA Micro company accounts made up to 31 July 2021
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
15 Feb 2022 AD01 Registered office address changed from Flat C 146 Manor Park Road London NW10 4JR United Kingdom to 191 Washington Street Bradford BD8 9QP on 15 February 2022
15 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 February 2022
15 Feb 2022 PSC07 Cessation of Emeric-Ludovic Chis as a person with significant control on 11 February 2022
15 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 February 2022
15 Feb 2022 TM01 Termination of appointment of Emeric-Ludovic Chis as a director on 11 February 2022
01 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
26 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
06 Mar 2020 AA Micro company accounts made up to 31 July 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
15 Feb 2019 AA Micro company accounts made up to 31 July 2018
23 Nov 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat C 146 Manor Park Road London NW10 4JR on 23 November 2018
23 Nov 2018 PSC01 Notification of Emeric-Ludovic Chis as a person with significant control on 14 November 2018
23 Nov 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 14 November 2018
23 Nov 2018 AP01 Appointment of Mr Emeric-Ludovic Chis as a director on 14 November 2018
23 Nov 2018 TM01 Termination of appointment of Terry Dunne as a director on 14 November 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
28 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
28 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018
28 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
28 Jun 2018 PSC07 Cessation of Andrew Philip as a person with significant control on 5 April 2018