- Company Overview for P L LOGISTICS & DISTRIBUTION LIMITED (06994748)
- Filing history for P L LOGISTICS & DISTRIBUTION LIMITED (06994748)
- People for P L LOGISTICS & DISTRIBUTION LIMITED (06994748)
- Charges for P L LOGISTICS & DISTRIBUTION LIMITED (06994748)
- Insolvency for P L LOGISTICS & DISTRIBUTION LIMITED (06994748)
- More for P L LOGISTICS & DISTRIBUTION LIMITED (06994748)
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) |
---|---|---|---|
03 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2021 | AM23 | Notice of move from Administration to Dissolution | |
26 Jan 2021 | AM10 | Administrator's progress report | |
28 Jul 2020 | AM10 | Administrator's progress report | |
21 Jul 2020 | AM19 | Notice of extension of period of Administration | |
10 Feb 2020 | AM10 | Administrator's progress report | |
15 Aug 2019 | AM10 | Administrator's progress report | |
07 Jun 2019 | AM19 | Notice of extension of period of Administration | |
18 Feb 2019 | AM10 | Administrator's progress report | |
24 Sep 2018 | AM06 | Notice of deemed approval of proposals | |
11 Sep 2018 | AM03 | Statement of administrator's proposal | |
01 Aug 2018 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 1 August 2018 | |
26 Jul 2018 | AM01 | Appointment of an administrator | |
31 Oct 2017 | MR04 | Satisfaction of charge 069947480001 in full | |
27 Oct 2017 | MR01 | Registration of charge 069947480002, created on 24 October 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
07 Sep 2017 | PSC04 | Change of details for Mr Jason Peter Whitmore as a person with significant control on 20 August 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from 304 High Road Benfleet SS7 5HB to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 9 April 2015 | |
31 Mar 2015 | MR01 | Registration of charge 069947480001, created on 27 March 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|