Advanced company searchLink opens in new window

PROCUREMENT & LOGISTICAL CONSULTANCY LIMITED

Company number 06048028

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2015 DS01 Application to strike the company off the register
22 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
20 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Mar 2013 AP01 Appointment of Mrs Penelope Elizabeth Oakley as a director
10 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Mar 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
12 Jan 2012 AR01 Annual return made up to 10 January 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Michael Anthony Oakley on 10 January 2010
20 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
31 Mar 2009 363a Return made up to 10/01/09; full list of members
30 Mar 2009 363a Return made up to 10/01/08; full list of members
30 Mar 2009 288c Secretary's change of particulars / penelope oakley / 10/01/2008
30 Mar 2009 288c Director's change of particulars / michael oakley / 10/01/2008
13 Mar 2009 287 Registered office changed on 13/03/2009 from 61 vicarage road grenoside sheffield south yorkshire S35 8RF
09 Apr 2008 AA Total exemption small company accounts made up to 31 January 2008
30 Jan 2007 287 Registered office changed on 30/01/07 from: 14 jessops riverside sheffield south yorkshire S9 2RX