- Company Overview for SHELDON HEAVY LOGISTICS LIMITED (06387254)
- Filing history for SHELDON HEAVY LOGISTICS LIMITED (06387254)
- People for SHELDON HEAVY LOGISTICS LIMITED (06387254)
- Charges for SHELDON HEAVY LOGISTICS LIMITED (06387254)
- Insolvency for SHELDON HEAVY LOGISTICS LIMITED (06387254)
- More for SHELDON HEAVY LOGISTICS LIMITED (06387254)
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) |
---|---|---|---|
26 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2016 | LIQ MISC | INSOLVENCY:re final progress report to 16/08/2016 | |
26 Aug 2016 | 4.43 | Notice of final account prior to dissolution | |
12 Jan 2016 | LIQ MISC | INSOLVENCY:progress report | |
06 Jan 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 11/11/2014 | |
06 Jan 2015 | COCOMP |
Order of court to wind up
|
|
01 Dec 2014 | AD01 | Registered office address changed from The Studio 231 Stourbridge Road Kidderminster Worcs DY10 2XB to Bishop Fleming 16 Queen Square Bristol BS1 4NT on 1 December 2014 | |
27 Nov 2014 | LIQ MISC OC | Court order INSOLVENCY:Replacement of Liquidator ;- j m Williams replaces k j Wright 11.11.2014 | |
27 Nov 2014 | 4.31 | Appointment of a liquidator | |
28 Apr 2014 | AD01 | Registered office address changed from First Floor 56-57 High Street Stourbridge West Midlands DY8 1DE on 28 April 2014 | |
04 Dec 2013 | LIQ MISC | Insolvency:re progress report 30/09/2012-29/11/2013 | |
06 Dec 2012 | LIQ MISC | Insolvency:liquidators' annual progress report 30/09/11 to 29/09/12 | |
12 Oct 2011 | AD01 | Registered office address changed from Twyford House Garner Street Stoke-on-Trent ST4 7AY United Kingdom on 12 October 2011 | |
12 Oct 2011 | 4.31 | Appointment of a liquidator | |
28 Jun 2011 | COCOMP | Order of court to wind up | |
08 Jun 2011 | TM01 | Termination of appointment of Gary Sheldon as a director | |
03 Mar 2011 | TM02 | Termination of appointment of Craig Northover as a secretary | |
15 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2011 | AR01 |
Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2011-02-14
|
|
14 Feb 2011 | AD01 | Registered office address changed from Unit 5, Ford Green Business Park Ford Green Road Stoke-on-Trent ST6 1NG on 14 February 2011 | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2010 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Gary John Sheldon on 11 December 2009 |