Advanced company searchLink opens in new window

VILLIS LOGISTICS LIMITED

Company number 08134367

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)
12 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2016 L64.07 Completion of winding up
06 Nov 2014 COCOMP Order of court to wind up
17 Sep 2014 TM01 Termination of appointment of Hardev Singh Dhaliwal as a director on 1 September 2014
08 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Apr 2014 AP01 Appointment of Mr Hardev Singh Dhaliwal as a director
20 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 Mar 2014 AP01 Appointment of Mr Mowlid Ali as a director
20 Mar 2014 TM01 Termination of appointment of Hardev Dhaliwal as a director
20 Mar 2014 TM01 Termination of appointment of Hardev Dhaliwal as a director
19 Mar 2014 AP01 Appointment of Mr Mowlid Ali as a director
18 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
18 Mar 2014 CH01 Director's details changed for Mr Hardev Singh Dhaliwal on 24 February 2014
18 Mar 2014 AD01 Registered office address changed from 50 Salisbury Road Hounslow TW4 6JQ England on 18 March 2014
18 Mar 2014 AD01 Registered office address changed from 36 Rectory Lane Bracknell Berkshire RG12 7BP England on 18 March 2014
13 Mar 2014 AD01 Registered office address changed from 11 Lindenhill Road Priestwood Bracknell Berks RG42 1UU England on 13 March 2014
24 Feb 2014 TM01 Termination of appointment of Paramjeet Sokhi as a director
24 Feb 2014 AP01 Appointment of Mr Hardev Singh Dhaliwal as a director
19 Jul 2013 AD01 Registered office address changed from 184 Milton Park Milton Abingdon Oxfordshire OX14 4SE England on 19 July 2013
19 Jul 2013 TM01 Termination of appointment of Jason Hurfey as a director
18 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
03 Jun 2013 AP01 Appointment of Mr Paramjeet Singh Sokhi as a director
03 May 2013 AD01 Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ England on 3 May 2013
03 May 2013 AP01 Appointment of Mr Jason John Hurfey as a director
03 May 2013 TM01 Termination of appointment of Paramjeet Sokhi as a director