- Company Overview for SEREN LOGISTICS LIMITED (08654346)
- Filing history for SEREN LOGISTICS LIMITED (08654346)
- People for SEREN LOGISTICS LIMITED (08654346)
- Charges for SEREN LOGISTICS LIMITED (08654346)
- Insolvency for SEREN LOGISTICS LIMITED (08654346)
- More for SEREN LOGISTICS LIMITED (08654346)
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) |
---|---|---|---|
27 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2025 | |
21 May 2024 | AD01 | Registered office address changed from 1st Floor North Anchor Court, Keen Road Cardiff CF24 5JW to 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 21 May 2024 | |
02 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2024 | |
22 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
22 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2023 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to 1st Floor North Anchor Court, Keen Road Cardiff CF24 5JW on 2 November 2023 | |
30 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2023 | |
24 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2022 | |
01 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2021 | |
30 Jan 2020 | AD01 | Registered office address changed from T/a Dpd Local Springmeadow Business Park Rumney Cardiff CF3 2ES United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EZ on 30 January 2020 | |
29 Jan 2020 | LIQ01 | Declaration of solvency | |
29 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | PSC04 | Change of details for Mr Steven Williams as a person with significant control on 1 December 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 May 2019 | MR04 | Satisfaction of charge 086543460003 in full | |
24 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from C/O Interlink Express Springmeadow Business Park Rumney Cardiff CF3 2ES Wales to T/a Dpd Local Springmeadow Business Park Rumney Cardiff CF3 2ES on 25 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Unit 15 Moy Road Industrial Estate Cardiff South Glamorgan CF15 7QR to C/O Interlink Express Springmeadow Business Park Rumney Cardiff CF3 2ES on 24 November 2015 |