Advanced company searchLink opens in new window

SIMPLE LOGISTICS (UK) LTD

Company number 07508735

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)
17 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2015 4.68 Liquidators' statement of receipts and payments to 1 March 2015
27 Mar 2014 4.68 Liquidators' statement of receipts and payments to 1 March 2014
11 Jun 2013 TM01 Termination of appointment of William Allan as a director
30 Apr 2013 4.68 Liquidators' statement of receipts and payments to 1 March 2013
13 Mar 2012 4.20 Statement of affairs with form 4.19
13 Mar 2012 600 Appointment of a voluntary liquidator
13 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Nov 2011 CERTNM Company name changed als e-fulfilment services LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
10 Nov 2011 CONNOT Change of name notice
10 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Sep 2011 DS02 Withdraw the company strike off application
06 Sep 2011 AD01 Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom on 6 September 2011
06 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2011 DS01 Application to strike the company off the register
15 Feb 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 August 2011
27 Jan 2011 NEWINC Incorporation
Statement of capital on 2011-01-27
  • GBP 100