- Company Overview for UNITRANS LOGISTICS (UK) LIMITED (05523550)
- Filing history for UNITRANS LOGISTICS (UK) LIMITED (05523550)
- People for UNITRANS LOGISTICS (UK) LIMITED (05523550)
- Charges for UNITRANS LOGISTICS (UK) LIMITED (05523550)
- Insolvency for UNITRANS LOGISTICS (UK) LIMITED (05523550)
- More for UNITRANS LOGISTICS (UK) LIMITED (05523550)
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) |
---|---|---|---|
03 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2023 | AM23 | Notice of move from Administration to Dissolution | |
03 Feb 2023 | AM10 | Administrator's progress report | |
17 Dec 2022 | AM15 | Notice of resignation of an administrator | |
04 Aug 2022 | AM10 | Administrator's progress report | |
04 Jul 2022 | AM19 | Notice of extension of period of Administration | |
02 Feb 2022 | AM10 | Administrator's progress report | |
07 Aug 2021 | AM10 | Administrator's progress report | |
20 Jul 2021 | TM01 | Termination of appointment of Darren Brian Hall as a director on 16 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Gary David Mcdonald as a director on 16 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Mark Xavier Jackson as a director on 16 July 2021 | |
09 Jun 2021 | AM19 | Notice of extension of period of Administration | |
08 Feb 2021 | AM10 | Administrator's progress report | |
09 Dec 2020 | AM03 | Statement of administrator's proposal | |
05 Dec 2020 | AM02 | Statement of affairs with form AM02SOA | |
05 Nov 2020 | AM06 | Notice of deemed approval of proposals | |
03 Nov 2020 | AD01 | Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL on 3 November 2020 | |
05 Oct 2020 | AM03 | Statement of administrator's proposal | |
15 Jul 2020 | AM01 | Appointment of an administrator | |
17 Apr 2020 | AD01 | Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020 | |
23 Mar 2020 | MA | Memorandum and Articles of Association | |
23 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2020 | AP01 | Appointment of Mr Mark Xavier Jackson as a director on 20 March 2020 | |
04 Jan 2020 | AA | Full accounts made up to 30 September 2018 | |
27 Nov 2019 | MR01 | Registration of charge 055235500003, created on 14 November 2019 |