Advanced company searchLink opens in new window

PRO-LOGISTIC SERVICES LIMITED

Company number 05944788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 September 2013
03 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Oct 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
04 Feb 2013 4.68 Liquidators' statement of receipts and payments to 26 January 2013
30 Aug 2012 4.68 Liquidators' statement of receipts and payments to 26 July 2012
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 26 January 2012
12 Aug 2011 4.68 Liquidators' statement of receipts and payments to 26 July 2011
04 Feb 2011 4.68 Liquidators' statement of receipts and payments to 26 January 2011
01 Feb 2010 4.20 Statement of affairs with form 4.19
01 Feb 2010 600 Appointment of a voluntary liquidator
01 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-27
27 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2010 AD01 Registered office address changed from Studio House, Delamare Road Cheshunt Herts EN8 9SH on 6 January 2010
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2009 AA Total exemption small company accounts made up to 30 September 2007
13 Nov 2008 363a Return made up to 25/09/08; no change of members
12 Dec 2007 363s Return made up to 25/09/07; full list of members
11 Oct 2006 288b Secretary resigned
11 Oct 2006 288b Director resigned
11 Oct 2006 88(2)R Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100
11 Oct 2006 288a New director appointed
11 Oct 2006 288a New secretary appointed
25 Sep 2006 NEWINC Incorporation