Advanced company searchLink opens in new window

GXO LOGISTICS UK II LIMITED

Company number 03042024

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)
17 Dec 1996 288c Secretary's particulars changed;director's particulars changed
16 Dec 1996 AA Accounts for a small company made up to 30 April 1996
13 Aug 1996 288 Director resigned
13 Aug 1996 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
17 Jul 1996 287 Registered office changed on 17/07/96 from: tandem house tandem industrial estate waterloo huddersfield HD5 0HL
09 May 1996 363s Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
14 Dec 1995 288 New director appointed
01 Dec 1995 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
30 Nov 1995 88(2)R Ad 09/11/95--------- £ si 1703@1=1703 £ ic 56000/57703
30 Nov 1995 88(2)R Ad 09/11/95--------- £ si 50000@1=50000 £ ic 6000/56000
24 Nov 1995 395 Particulars of mortgage/charge
08 Sep 1995 123 Nc inc already adjusted 09/06/95
08 Sep 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
31 Jul 1995 288 Secretary resigned;new secretary appointed;new director appointed
31 Jul 1995 288 New director appointed
31 Jul 1995 288 New director appointed
31 Jul 1995 288 Director resigned;new director appointed
31 Jul 1995 88(2)R Ad 12/06/95--------- £ si 5998@1=5998 £ ic 2/6000
31 Jul 1995 287 Registered office changed on 31/07/95 from: 2 park square east leeds LS1 2NE
01 Jul 1995 CERTNM Company name changed fortune 11 LIMITED\certificate issued on 03/07/95
22 Jun 1995 123 £ nc 100/99100 09/06/95
04 Apr 1995 NEWINC Incorporation