Advanced company searchLink opens in new window

3B LOGISTICS LIMITED

Company number 09402088

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)
17 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-27
03 Jan 2019 AD01 Registered office address changed from Hawks Nest Wood Ash Lane Garforth Leeds LS25 2HH England to C/O Bell & Company Park House Park Square West Leeds LS1 2PW on 3 January 2019
20 Dec 2018 LIQ02 Statement of affairs
20 Dec 2018 600 Appointment of a voluntary liquidator
20 Mar 2018 AAMD Amended total exemption full accounts made up to 31 August 2017
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 August 2017
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2018 to 31 August 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
01 Jul 2016 MR04 Satisfaction of charge 094020880001 in full
27 Apr 2016 AD01 Registered office address changed from 6 Hawthorn Square East Ardsley Wakefield West Yorkshire WF3 2LX United Kingdom to Hawks Nest Wood Ash Lane Garforth Leeds LS25 2HH on 27 April 2016
26 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
22 Apr 2016 MR01 Registration of charge 094020880003, created on 21 April 2016
11 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP .99
01 Feb 2016 MR01 Registration of charge 094020880002, created on 29 January 2016
17 Sep 2015 AP01 Appointment of Mr David Howley as a director on 20 August 2015
07 Sep 2015 SH06 Cancellation of shares. Statement of capital on 16 June 2015
  • GBP 0.99
18 Mar 2015 MR01 Registration of charge 094020880001, created on 18 March 2015
22 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-22
  • GBP 1