- Company Overview for 3B LOGISTICS LIMITED (09402088)
- Filing history for 3B LOGISTICS LIMITED (09402088)
- People for 3B LOGISTICS LIMITED (09402088)
- Charges for 3B LOGISTICS LIMITED (09402088)
- Insolvency for 3B LOGISTICS LIMITED (09402088)
- More for 3B LOGISTICS LIMITED (09402088)
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
|
|
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
|
|
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
|
|
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
|
|
18 Mar 2015 | MR01 | Registration of charge 094020880001, created on 18 March 2015 | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|