Advanced company searchLink opens in new window

24/7 LOGISTICS LTD

Company number 06411378

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
16 Jan 2013 TM01 Termination of appointment of Vivien Cole as a director
16 Jan 2013 TM02 Termination of appointment of Vivien Cole as a secretary
16 Jan 2013 AD01 Registered office address changed from 30 Mountbatten Avenue Sandal Wakefield WF2 6EZ on 16 January 2013
10 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Oct 2012 TM01 Termination of appointment of Margaret Rowlands as a director
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 102
20 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
19 Dec 2011 TM01 Termination of appointment of Andrew Cole as a director
22 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr David Andrew Cole on 15 November 2009
17 Nov 2009 CH01 Director's details changed for Andrew Charles Ray Cole on 15 November 2009
17 Nov 2009 CH01 Director's details changed for Margaret Rowlands on 15 November 2009
17 Nov 2009 CH01 Director's details changed for Vivien Ann Cole on 15 November 2009
24 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Aug 2009 225 Accounting reference date extended from 31/10/2008 to 31/01/2009
04 Aug 2009 288a Director appointed margaret rowlands
04 Aug 2009 288a Director appointed david andrew cole
14 Nov 2008 363a Return made up to 29/10/08; full list of members
09 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1