- Company Overview for A TO Z LOGISTICS LTD (05772977)
- Filing history for A TO Z LOGISTICS LTD (05772977)
- People for A TO Z LOGISTICS LTD (05772977)
- Charges for A TO Z LOGISTICS LTD (05772977)
- Insolvency for A TO Z LOGISTICS LTD (05772977)
- More for A TO Z LOGISTICS LTD (05772977)
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) |
---|---|---|---|
13 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
01 May 2009 | 600 | Appointment of a voluntary liquidator | |
01 May 2009 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from 8 waddington way aldwalke road rotherham s yorks S65 3SH | |
03 Jun 2008 | 288a | Secretary appointed kara sabrina sherfield | |
29 May 2008 | 288a | Director appointed david paul sherfield | |
29 May 2008 | 288b | Appointment Terminated Director and Secretary kevin potts | |
29 May 2008 | 288b | Appointment Terminated Director steven fletcher | |
06 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Apr 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 05/04/2008 | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
24 Apr 2008 | 363a | Return made up to 06/04/08; full list of members | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from 371 wood lane, stannington sheffield s yorks S6 5LR | |
24 Apr 2008 | 288c | Director and Secretary's Change of Particulars / kevin potts / 31/12/2007 / HouseName/Number was: , now: 41; Street was: 44 glebelands, now: bateman road; Area was: burton pidsea, now: hellaby; Post Town was: hull, now: rotherham; Region was: north humberside, now: s yorks; Post Code was: HU12 9AS, now: S66 8HB | |
24 Apr 2008 | 288c | Director's Change of Particulars / steven fletcher / 30/09/2007 / HouseName/Number was: , now: 1; Street was: nursery house farm, now: manor farm court; Area was: blyth road, now: thrybergh; Post Town was: oldcotes, now: rotherham; Region was: nottinghamshire, now: s yorks; Post Code was: S81 8JE, now: S65 4NZ | |
10 Jul 2007 | 287 | Registered office changed on 10/07/07 from: 371 wood lane stannington sheffield south yorkshire S6 5LR | |
27 Jun 2007 | 363a | Return made up to 06/04/07; full list of members | |
24 Oct 2006 | 288b | Director resigned | |
14 Jul 2006 | 395 | Particulars of mortgage/charge | |
26 Jun 2006 | 288a | New director appointed | |
15 Jun 2006 | 88(2)R | Ad 02/06/06--------- £ si 89@1=89 £ ic 1/90 |