Advanced company searchLink opens in new window

ADVANCED LOGISTICAL SERVICES LTD

Company number 03780837

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)
08 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
04 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 23 January 2018
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 23 January 2017
16 Apr 2015 4.68 Liquidators' statement of receipts and payments to 23 January 2015
19 Feb 2014 AD01 Registered office address changed from 5 Castle Lane Castle Hedingham Halstead Essex CO9 3DL on 19 February 2014
31 Jan 2014 4.20 Statement of affairs with form 4.19
31 Jan 2014 600 Appointment of a voluntary liquidator
31 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
05 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
31 Aug 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Guy Jack Fairbrother on 2 June 2010
15 Apr 2010 AA Total exemption small company accounts made up to 28 February 2009
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2009 363a Return made up to 02/06/09; full list of members
18 Jun 2009 363a Return made up to 02/06/08; full list of members
16 Apr 2009 AA Total exemption small company accounts made up to 29 February 2008