Advanced company searchLink opens in new window

EASINGTON LOGISTICS LTD

Company number 09301253

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2023 DS01 Application to strike the company off the register
12 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
09 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
09 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 9 December 2022
09 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 9 December 2022
09 Dec 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 9 December 2022
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
28 Sep 2022 AD01 Registered office address changed from 28 Delaval Court South Shields South Shields NE33 4DN England to 191 Washington Street Bradford BD8 9QP on 28 September 2022
28 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
28 Sep 2022 PSC07 Cessation of David John Stoker as a person with significant control on 26 August 2022
28 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
28 Sep 2022 TM01 Termination of appointment of David John Stoker as a director on 26 August 2022
21 Jun 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
11 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Mar 2021 AD01 Registered office address changed from 20 South View Crook DL15 0JW United Kingdom to 28 Delaval Court South Shields South Shields NE33 4DN on 17 March 2021
16 Mar 2021 PSC01 Notification of David Stoker as a person with significant control on 17 February 2021
16 Mar 2021 PSC07 Cessation of Andrew Goundry as a person with significant control on 17 February 2021
16 Mar 2021 AP01 Appointment of Mr David John Stoker as a director on 17 February 2021
16 Mar 2021 TM01 Termination of appointment of Andrew Goundry as a director on 17 February 2021
25 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
05 Aug 2020 AP01 Appointment of Mr Andrew Goundry as a director on 14 July 2020