Advanced company searchLink opens in new window

URGENT LOGISTICS LIMITED

Company number 05177547

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)
04 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2009 363a Return made up to 13/07/09; full list of members
15 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
11 Nov 2008 288c Director's Change of Particulars / pamela mccaughey / 22/10/2008 / HouseName/Number was: , now: 10; Street was: 140 watermarque appartments, now: lincoln close; Area was: browning street, now: wellesbourne; Post Town was: birmingham, now: warwick; Region was: west midlands, now: warwickshire; Post Code was: B16 8GZ, now: CV35 9JE
11 Aug 2008 363a Return made up to 13/07/08; full list of members
25 Feb 2008 AA Total exemption small company accounts made up to 30 June 2007
07 Sep 2007 363s Return made up to 13/07/07; no change of members
17 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
31 Aug 2006 363s Return made up to 13/07/06; full list of members
19 Dec 2005 287 Registered office changed on 19/12/05 from: the jewellery business centre 95 spencer street hockley birmingham west midlands B18 6AA
28 Sep 2005 AA Total exemption small company accounts made up to 30 June 2005
19 Sep 2005 363s Return made up to 13/07/05; full list of members
09 Mar 2005 288a New secretary appointed
09 Mar 2005 288b Secretary resigned
27 Nov 2004 395 Particulars of mortgage/charge
14 Sep 2004 225 Accounting reference date shortened from 31/07/05 to 30/06/05
26 Aug 2004 288c Secretary's particulars changed
23 Jul 2004 287 Registered office changed on 23/07/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
23 Jul 2004 288a New secretary appointed
23 Jul 2004 288a New director appointed