- Company Overview for VILLIS LOGISTICS LIMITED (08134367)
- Filing history for VILLIS LOGISTICS LIMITED (08134367)
- People for VILLIS LOGISTICS LIMITED (08134367)
- Insolvency for VILLIS LOGISTICS LIMITED (08134367)
- More for VILLIS LOGISTICS LIMITED (08134367)
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
|
|
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 |