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)
07 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 11
11 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 12
14 Apr 2011 MG01 Duplicate mortgage certificatecharge no:10
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 10
01 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
31 Jan 2011 AA Full accounts made up to 30 April 2010
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 Oct 2010 CH01 Director's details changed for Antony Gerard Mannix on 30 April 2010
05 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Steven Nicholas Parkin on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Nigel John Hinds on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Antony Gerard Mannix on 1 October 2009
05 Feb 2010 CH01 Director's details changed for David Arthur Hodkin on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Mr Sean Eugene Fahey on 1 October 2009
01 Feb 2010 AA Full accounts made up to 30 April 2009
16 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 9
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 8
26 Nov 2009 CH01 Director's details changed for Michael David Badrock on 17 November 2009
04 Mar 2009 AA Full accounts made up to 30 April 2008