- Company Overview for SHL LOGISTICS LIMITED (05944231)
- Filing history for SHL LOGISTICS LIMITED (05944231)
- People for SHL LOGISTICS LIMITED (05944231)
- Charges for SHL LOGISTICS LIMITED (05944231)
- Insolvency for SHL LOGISTICS LIMITED (05944231)
- More for SHL LOGISTICS LIMITED (05944231)
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) |
---|---|---|---|
04 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2010 | AD01 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA on 15 December 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
04 Feb 2009 | 363a | Return made up to 22/09/08; full list of members | |
05 Jun 2008 | AA | Accounts made up to 30 September 2007 | |
19 Nov 2007 | 363a | Return made up to 22/09/07; full list of members | |
19 Nov 2007 | 288b | Director resigned | |
11 Oct 2007 | 395 | Particulars of mortgage/charge | |
25 Sep 2007 | CERTNM | Company name changed coppergold LIMITED\certificate issued on 25/09/07 | |
24 Sep 2007 | 288a | New director appointed | |
18 Oct 2006 | 287 | Registered office changed on 18/10/06 from: bank house market street whaley bridge high peak SK23 7AA | |
18 Oct 2006 | 288a | New secretary appointed | |
18 Oct 2006 | 288b | Secretary resigned | |
18 Oct 2006 | 288b | Director resigned | |
18 Oct 2006 | 288a | New director appointed | |
22 Sep 2006 | NEWINC | Incorporation |