Advanced company searchLink opens in new window

EXPO LOGISTICS INTERNATIONAL LIMITED

Company number 02666222

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)
11 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2011 4.68 Liquidators' statement of receipts and payments to 3 March 2011
11 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jan 2011 4.68 Liquidators' statement of receipts and payments to 17 December 2010
06 Jul 2010 4.68 Liquidators' statement of receipts and payments to 17 June 2010
19 Jan 2010 4.68 Liquidators' statement of receipts and payments to 17 December 2009
12 Jan 2009 4.20 Statement of affairs with form 4.19
12 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-18
12 Jan 2009 600 Appointment of a voluntary liquidator
01 Dec 2008 363a Return made up to 28/11/08; full list of members
05 Nov 2008 363a Return made up to 04/11/08; full list of members
21 Oct 2008 363a Return made up to 26/09/08; full list of members
21 Oct 2008 288c Director's Change of Particulars / michael peacock / 21/04/2008 / HouseName/Number was: , now: 22; Street was: 37 st joan close, now: elsted close; Area was: langley green, now: ifield; Post Code was: RH11 7SW, now: RH11 0BH; Country was: , now: england
21 Oct 2008 288c Director and Secretary's Change of Particulars / brian grossman / 01/04/2008 / HouseName/Number was: , now: 53; Street was: redwood 19 hillside way, now: merton court, the strand; Area was: withdean, now: brighton marina village; Post Code was: BN1 5FE, now: BN2 5XZ; Country was: , now: england
18 Feb 2008 225 Accounting reference date shortened from 30/06/08 to 31/12/07
06 Feb 2008 225 Accounting reference date shortened from 31/12/07 to 30/06/07
02 Feb 2008 363s Return made up to 26/09/07; full list of members
02 Feb 2008 363(288) Director's particulars changed
06 Oct 2006 363s Return made up to 26/09/06; full list of members
06 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
21 Sep 2006 363s Return made up to 18/07/06; full list of members
07 Nov 2005 225 Accounting reference date shortened from 30/06/06 to 31/12/05
04 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
30 Jul 2005 363s Return made up to 18/07/05; full list of members
09 Mar 2005 363s Return made up to 18/02/05; full list of members