Advanced company searchLink opens in new window

JM LOGISTICS LIMITED

Company number 06619373

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)
10 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2015 4.68 Liquidators' statement of receipts and payments to 30 June 2015
10 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
29 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Jul 2014 AD01 Registered office address changed from Unit 5 Kings Road Industrial Estate Tyseley Birmingham West Midlands B11 2AX United Kingdom on 9 July 2014
08 Jul 2014 4.20 Statement of affairs with form 4.19
08 Jul 2014 600 Appointment of a voluntary liquidator
08 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Aug 2013 TM02 Termination of appointment of Nicola Wright as a secretary
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 170,100
10 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Apr 2012 AD01 Registered office address changed from Unit 3 Kings Road Industrial Estate Tyseley Birmingham B11 2AX on 20 April 2012
02 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 June 2011
02 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 June 2010
22 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
17 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
14 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off