- Company Overview for A.P.A. LOGISTICS LIMITED (04236605)
- Filing history for A.P.A. LOGISTICS LIMITED (04236605)
- People for A.P.A. LOGISTICS LIMITED (04236605)
- Charges for A.P.A. LOGISTICS LIMITED (04236605)
- Insolvency for A.P.A. LOGISTICS LIMITED (04236605)
- More for A.P.A. LOGISTICS LIMITED (04236605)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2019 | L64.07 | Completion of winding up | |
10 Jan 2006 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 December 2005 | |
01 Nov 2005 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2005 | |
01 Nov 2005 | 1.4 | Notice of completion of voluntary arrangement | |
09 Sep 2004 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2004 | |
21 Jul 2004 | COCOMP | Order of court to wind up | |
19 May 2004 | COCOMP | Order of court to wind up | |
09 Sep 2003 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 Jun 2003 | 363s | Return made up to 18/06/03; full list of members | |
02 Apr 2003 | AA | Total exemption small company accounts made up to 31 May 2002 | |
12 Feb 2003 | 395 | Particulars of mortgage/charge | |
05 Jul 2002 | 225 | Accounting reference date shortened from 30/06/02 to 31/05/02 | |
19 Jun 2002 | 363s | Return made up to 18/06/02; full list of members | |
19 Jun 2002 | 288a | New director appointed | |
13 Jun 2002 | 395 | Particulars of mortgage/charge | |
29 Jun 2001 | 288a | New director appointed | |
29 Jun 2001 | 288a | New director appointed | |
29 Jun 2001 | 287 | Registered office changed on 29/06/01 from: unit 35, knowsthorpe way crossgreen ind. Estate leeds LS9 0SW | |
28 Jun 2001 | 288b | Secretary resigned | |
28 Jun 2001 | 288b | Director resigned | |
28 Jun 2001 | 288a | New secretary appointed | |
28 Jun 2001 | 287 | Registered office changed on 28/06/01 from: 12 york place leeds west yorkshire LS1 2DS | |
18 Jun 2001 | NEWINC | Incorporation |