Advanced company searchLink opens in new window

MS CONSTRUCTION LOGISTICS LIMITED

Company number 07068541

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
04 Feb 2015 AR01 Annual return made up to 6 November 2014
Statement of capital on 2015-02-04
  • GBP 2
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
  • GBP 2
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