- Company Overview for SHOW LOGISTICS LIMITED (05498143)
- Filing history for SHOW LOGISTICS LIMITED (05498143)
- People for SHOW LOGISTICS LIMITED (05498143)
- Charges for SHOW LOGISTICS LIMITED (05498143)
- Insolvency for SHOW LOGISTICS LIMITED (05498143)
- More for SHOW LOGISTICS LIMITED (05498143)
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 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2018 | |
21 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2017 | |
02 May 2017 | TM01 | Termination of appointment of Nicholas Charles Dooner as a director on 18 April 2017 | |
22 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2016 | |
29 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2015 | |
05 Aug 2014 | AD01 | Registered office address changed from The Excel Centre Preston Street Manchester M18 8DB United Kingdom to New Bridge Street House 30-34 Nnew Bridge Street London EC4V 6BJ on 5 August 2014 | |
05 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2014 | 1.4 | Notice of completion of voluntary arrangement | |
27 Aug 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2013 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
25 Mar 2013 | TM01 | Termination of appointment of Lillian Dooner as a director | |
12 Mar 2013 | AP01 | Appointment of Nicholas Charles Dooner as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Richard Adcock as a director | |
19 Nov 2012 | AD01 | Registered office address changed from Boston House 69 - 75 Boston Manor Road Brentford Middlesex TW8 9JJ on 19 November 2012 | |
04 Oct 2012 | AR01 |
Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-10-04
|
|
03 Sep 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
11 Aug 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2011 | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |