- Company Overview for STANDARD LOGISTICS LTD (07572456)
- Filing history for STANDARD LOGISTICS LTD (07572456)
- People for STANDARD LOGISTICS LTD (07572456)
- Insolvency for STANDARD LOGISTICS LTD (07572456)
- More for STANDARD LOGISTICS LTD (07572456)
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
|
|
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
|
|
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
|