Advanced company searchLink opens in new window

SEREN LOGISTICS LIMITED

Company number 08654346

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-01-23
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