Advanced company searchLink opens in new window

IMPERIAL LOGISTICS INTERNATIONAL (UK) LIMITED

Company number 04389873

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)
06 Apr 2017 AA Full accounts made up to 30 June 2016
14 Feb 2017 TM02 Termination of appointment of Jane Elizabeth Collins as a secretary on 9 January 2017
01 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
08 Mar 2016 AD01 Registered office address changed from C/O Imperial Commercials Ltd Faraday Road Dorcan Swindon SN3 5JY to Unit G23 Parsonage Road Stratton St. Margaret Swindon Wiltshire SN3 4RN on 8 March 2016
29 Jan 2016 CERTNM Company name changed gillhuber - logistics (uk) LIMITED\certificate issued on 29/01/16
  • RES15 ‐ Change company name resolution on 2016-01-25
29 Jan 2016 CONNOT Change of name notice
11 Nov 2015 AA Full accounts made up to 30 June 2015
24 Aug 2015 AP01 Appointment of Mr Srecko Muhling as a director on 10 August 2015
24 Aug 2015 AP01 Appointment of Mr Mark William Miles as a director on 10 August 2015
21 Aug 2015 TM01 Termination of appointment of Peter Lowet as a director on 10 August 2015
21 Aug 2015 TM01 Termination of appointment of Ruediger Buss as a director on 10 August 2015
21 Aug 2015 CH03 Secretary's details changed for Jane Elizabeth Collins on 21 August 2015
13 Jul 2015 TM01 Termination of appointment of Hans-Helmut Schniederjohann as a director on 30 June 2015
13 Jul 2015 TM01 Termination of appointment of Thomas Huttemann as a director on 30 June 2015
26 May 2015 AD01 Registered office address changed from C/O Imperial Commercials Limited Radway Road Britannia Trade Park Swindon Wiltshire SN3 4nd to C/O Imperial Commercials Ltd Faraday Road Dorcan Swindon SN3 5JY on 26 May 2015
14 Apr 2015 AA Full accounts made up to 30 June 2014
27 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
03 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
29 Oct 2013 AA Full accounts made up to 30 June 2013
04 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
04 Apr 2013 AP01 Appointment of Peter Lowet as a director
22 Oct 2012 AA Full accounts made up to 30 June 2012
04 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
04 Nov 2011 AA Full accounts made up to 30 June 2011
04 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders