Advanced company searchLink opens in new window

ASSURED LOGISTICS SOLUTIONS LIMITED

Company number 06810341

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)
19 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jul 2016 4.68 Liquidators' statement of receipts and payments to 9 February 2016
26 Aug 2015 AD01 Registered office address changed from Suite 2 - 1st Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG to Tavistock House South Tavistock Square London WC1H 9LG on 26 August 2015
18 Aug 2015 4.68 Liquidators' statement of receipts and payments to 2 June 2015
24 Jun 2014 4.33 Resignation of a liquidator
06 Jun 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
20 May 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 May 2014 600 Appointment of a voluntary liquidator
11 Jun 2013 TM01 Termination of appointment of William Allan as a director
03 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
18 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Feb 2012 2.24B Administrator's progress report to 3 February 2012
25 Jan 2012 2.16B Statement of affairs with form 2.14B
23 Nov 2011 2.23B Result of meeting of creditors
28 Oct 2011 2.17B Statement of administrator's proposal
07 Sep 2011 AD01 Registered office address changed from Unit 2 Max Park Corby Northants NN17 1NN United Kingdom on 7 September 2011
06 Sep 2011 AD01 Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 6 September 2011
06 Sep 2011 2.12B Appointment of an administrator
23 May 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AP03 Appointment of Mrs Maxine Allan as a secretary
19 Apr 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011