- Company Overview for WESSEX LOGISTICS SUPPORT LIMITED (06135092)
- Filing history for WESSEX LOGISTICS SUPPORT LIMITED (06135092)
- People for WESSEX LOGISTICS SUPPORT LIMITED (06135092)
- Charges for WESSEX LOGISTICS SUPPORT LIMITED (06135092)
- Insolvency for WESSEX LOGISTICS SUPPORT LIMITED (06135092)
- More for WESSEX LOGISTICS SUPPORT LIMITED (06135092)
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) |
---|---|---|---|
10 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2010 | |
16 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from kensington house 33 imperial square cheltenham glos GL50 1QZ | |
12 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
16 Dec 2008 | AA | Accounts made up to 31 March 2008 | |
20 Oct 2008 | 287 | Registered office changed on 20/10/2008 from 12 beverley gardens woodmancote cheltenham GL52 9QD | |
07 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2008 | CERTNM | Company name changed petchem driver solutions LIMITED\certificate issued on 04/06/08 | |
06 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
13 Apr 2007 | 288a | New director appointed | |
13 Apr 2007 | 288a | New secretary appointed | |
12 Mar 2007 | 288b | Director resigned | |
12 Mar 2007 | 288b | Secretary resigned | |
02 Mar 2007 | NEWINC | Incorporation |