- Company Overview for PROCUREMENT & LOGISTICAL CONSULTANCY LIMITED (06048028)
- Filing history for PROCUREMENT & LOGISTICAL CONSULTANCY LIMITED (06048028)
- People for PROCUREMENT & LOGISTICAL CONSULTANCY LIMITED (06048028)
- More for PROCUREMENT & LOGISTICAL CONSULTANCY LIMITED (06048028)
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
|
|
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
|
|
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 |