Advanced company searchLink opens in new window

NLH LOGISTICS LIMITED

Company number 07003217

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
04 May 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
17 Nov 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
17 Nov 2015 TM01 Termination of appointment of Bk Corporate Services Limited as a director on 1 March 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
19 Nov 2013 CH01 Director's details changed for Ms Amy Griffiths on 1 December 2012
14 Jan 2013 AP01 Appointment of Mr Desmond Johnson as a director
07 Jan 2013 AP02 Appointment of Bk Corporate Services Limited as a director
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Ms Amy Griffiths on 5 September 2012
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
15 Mar 2012 SH08 Change of share class name or designation
22 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
21 Dec 2011 TM01 Termination of appointment of Desmond Johnson as a director
21 Dec 2011 AP01 Appointment of Ms Amy Griffiths as a director
25 Oct 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
22 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders