- Company Overview for EAGLE LOGISTICS SOUTHERN LIMITED (05741832)
- Filing history for EAGLE LOGISTICS SOUTHERN LIMITED (05741832)
- People for EAGLE LOGISTICS SOUTHERN LIMITED (05741832)
- Charges for EAGLE LOGISTICS SOUTHERN LIMITED (05741832)
- Insolvency for EAGLE LOGISTICS SOUTHERN LIMITED (05741832)
- More for EAGLE LOGISTICS SOUTHERN LIMITED (05741832)
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) |
---|---|---|---|
24 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2009 | |
24 Nov 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2009 | |
08 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2009 | |
28 Oct 2008 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2008 | |
24 Oct 2007 | 4.20 | Statement of affairs | |
24 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2007 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2007 | 288b | Secretary resigned | |
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: 8C high street southampton hampshire SO14 2DH | |
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: unit 11, bottings industrial estate, botley southampton hampshire SO30 2DY | |
19 Apr 2006 | 395 | Particulars of mortgage/charge | |
11 Apr 2006 | 288a | New secretary appointed | |
11 Apr 2006 | 287 | Registered office changed on 11/04/06 from: 8C high street southampton SO14 2DH | |
10 Apr 2006 | 288b | Secretary resigned | |
04 Apr 2006 | 287 | Registered office changed on 04/04/06 from: unit D7 central crescent marchwood industrial park marchwood, southampton hampshire SO40 4PB | |
04 Apr 2006 | 288a | New secretary appointed | |
14 Mar 2006 | NEWINC | Incorporation |