Advanced company searchLink opens in new window

STANDARD LOGISTICS LTD

Company number 07572456

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)
02 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 11 December 2021
28 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 11 December 2020
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
24 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 11 December 2018
08 Aug 2018 AD01 Registered office address changed from Harbourside House 4-5 the Grove Bristol BS1 4QZ to St James Court St James Parade Bristol BS1 3LH on 8 August 2018
06 Jan 2018 600 Appointment of a voluntary liquidator
05 Jan 2018 AD01 Registered office address changed from Suite 10 Richmond House Avonmouth Way Bristol BS11 8DE to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 5 January 2018
28 Dec 2017 LIQ02 Statement of affairs
28 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-12
30 Aug 2017 AP01 Appointment of Miss Jessica Jade Mayo as a director on 25 August 2017
30 Aug 2017 PSC07 Cessation of John William Robertson as a person with significant control on 1 June 2017
24 Aug 2017 TM01 Termination of appointment of Colin James Robertson as a director on 20 July 2017
21 Jul 2017 TM01 Termination of appointment of Claire Jane Fitzpatrick as a director on 20 July 2017
21 Jun 2017 CS01 Confirmation statement made on 21 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 TM01 Termination of appointment of John William Robertson as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Christopher John Mayo as a director on 26 July 2016
26 Jul 2016 TM02 Termination of appointment of Christopher John Mayo as a secretary on 26 July 2016
21 Jul 2016 AP01 Appointment of Mr Colin James Robertson as a director on 20 July 2016
13 Jul 2016 AP01 Appointment of Miss Claire Jane Fitzpatrick as a director on 13 July 2016
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000