- Company Overview for EMERGENCY LOGISTICS SERVICES LIMITED (06472790)
- Filing history for EMERGENCY LOGISTICS SERVICES LIMITED (06472790)
- People for EMERGENCY LOGISTICS SERVICES LIMITED (06472790)
- More for EMERGENCY LOGISTICS SERVICES LIMITED (06472790)
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 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2017 | DS01 | Application to strike the company off the register | |
05 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from Kingfisher Exchange Kingfisher House Walton Street Aylesbury Buckinghamshire HP21 7AY on 27 June 2014 | |
27 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
22 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
13 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Paul O'connor as a director | |
20 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
23 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Mrs Emma Jane Faulkner on 1 January 2011 | |
03 Feb 2011 | CH03 | Secretary's details changed for Mrs Emma Jane Faulkner on 1 January 2011 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 Jan 2011 | AD01 | Registered office address changed from Tower House High Street Aylesbury HP20 1SQ on 26 January 2011 | |
07 Apr 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Paul O'connor on 15 January 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
08 Oct 2009 | AA01 | Previous accounting period extended from 31 January 2009 to 31 May 2009 |