- Company Overview for ESTUARY LOGISTICS GROUP LIMITED (08226090)
- Filing history for ESTUARY LOGISTICS GROUP LIMITED (08226090)
- People for ESTUARY LOGISTICS GROUP LIMITED (08226090)
- Insolvency for ESTUARY LOGISTICS GROUP LIMITED (08226090)
- Registers for ESTUARY LOGISTICS GROUP LIMITED (08226090)
- More for ESTUARY LOGISTICS GROUP LIMITED (08226090)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Mar 2020 | AD01 | Registered office address changed from Centenary House Centenary Way Salford Greater Manchester M50 1RF England to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 9 March 2020 | |
06 Mar 2020 | LIQ01 | Declaration of solvency | |
06 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
25 Sep 2019 | AP01 | Appointment of Mr Robert Arthur Bacon as a director on 16 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Srinivasan Parthasarathy as a director on 4 September 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of James Alexander Circus as a director on 31 July 2019 | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Rajesh Ranavat as a director on 22 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Srinivasan Parthasarathy as a director on 22 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Mar 2017 | AD03 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
23 Mar 2017 | AD02 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
11 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
21 Aug 2016 | AA01 | Previous accounting period extended from 30 December 2015 to 31 December 2015 | |
19 Aug 2016 | AP01 | Appointment of Mr Rajesh Ranavat as a director on 18 August 2016 | |
18 Aug 2016 | AP01 | Appointment of Mr Nicholas Andrew Cottrell as a director on 18 August 2016 | |
18 Aug 2016 | AP03 | Appointment of Mr Robert Arthur Bacon as a secretary on 18 August 2016 | |
18 Aug 2016 | TM02 | Termination of appointment of Robert Groves as a secretary on 18 August 2016 |