- Company Overview for MS CONSTRUCTION LOGISTICS LIMITED (07068541)
- Filing history for MS CONSTRUCTION LOGISTICS LIMITED (07068541)
- People for MS CONSTRUCTION LOGISTICS LIMITED (07068541)
- Insolvency for MS CONSTRUCTION LOGISTICS LIMITED (07068541)
- More for MS CONSTRUCTION LOGISTICS LIMITED (07068541)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2020 | AD01 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 1 October 2020 | |
15 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2019 | |
19 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2018 | |
23 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2017 | |
03 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 May 2016 | |
01 Jun 2015 | AD01 | Registered office address changed from 19-21 Fowler Road Hainult Essex IG6 3UT to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 | |
28 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 May 2015 | 600 | Appointment of a voluntary liquidator | |
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2015 | AR01 |
Annual return made up to 6 November 2014
Statement of capital on 2015-02-04
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
18 Sep 2012 | TM01 | Termination of appointment of Churchill Business Consultants Limited as a director | |
02 May 2012 | AD01 | Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 2 May 2012 | |
01 Mar 2012 | AP02 | Appointment of Churchill Business Consultants Limited as a director | |
01 Mar 2012 | TM01 | Termination of appointment of Stuart Lowe as a director | |
05 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
11 Nov 2011 | AAMD | Amended accounts made up to 30 April 2011 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders |