- Company Overview for SOUTHAMPTON LOGISTICS LTD (05523239)
- Filing history for SOUTHAMPTON LOGISTICS LTD (05523239)
- People for SOUTHAMPTON LOGISTICS LTD (05523239)
- Charges for SOUTHAMPTON LOGISTICS LTD (05523239)
- Insolvency for SOUTHAMPTON LOGISTICS LTD (05523239)
- More for SOUTHAMPTON LOGISTICS LTD (05523239)
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) |
---|---|---|---|
23 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2024 | |
27 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2023 | |
23 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2022 | |
09 Aug 2021 | AD01 | Registered office address changed from 6 Great Cornbow Halesowen West Midlands B63 3AB England to 8th Floor One Temple Row Birmingham B2 5LG on 9 August 2021 | |
07 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2021 | LIQ02 | Statement of affairs | |
13 May 2021 | MR04 | Satisfaction of charge 055232390003 in full | |
19 Apr 2021 | MR01 | Registration of charge 055232390004, created on 15 April 2021 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Sep 2020 | MR04 | Satisfaction of charge 055232390002 in full | |
15 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
07 Sep 2020 | MR01 | Registration of charge 055232390003, created on 4 September 2020 | |
16 Aug 2019 | TM01 | Termination of appointment of Mario Spring as a director on 9 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Gareth Spring as a director on 9 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Douglas Spring as a director on 9 August 2019 | |
16 Aug 2019 | TM02 | Termination of appointment of Douglas Spring as a secretary on 9 August 2019 | |
16 Aug 2019 | PSC07 | Cessation of Douglas Spring as a person with significant control on 9 August 2019 | |
16 Aug 2019 | PSC03 | Notification of Stoneport Logistics Ltd as a person with significant control on 9 August 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 10 st Brelade Place Lordshill Southampton Hampshire SO16 9PU to 6 Great Cornbow Halesowen West Midlands B63 3AB on 16 August 2019 | |
16 Aug 2019 | AP01 | Appointment of Mr Paul John Diggins as a director on 9 August 2019 | |
09 Aug 2019 | MR01 | Registration of charge 055232390002, created on 9 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates |