Advanced company searchLink opens in new window

EXPRESS LOGISTICS (NORTH) LIMITED

Company number 10156761

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)
18 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 10 February 2024
18 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 10 February 2023
16 Nov 2022 AD01 Registered office address changed from Suite 42, Dunston House Dunston Road Chesterfield S41 9QD to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 16 November 2022
22 Feb 2022 AD01 Registered office address changed from Unit 2 Alpha Court Thorne Doncaster DN8 5TZ England to Suite 42, Dunston House Dunston Road Chesterfield S41 9QD on 22 February 2022
22 Feb 2022 600 Appointment of a voluntary liquidator
22 Feb 2022 LIQ02 Statement of affairs
21 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-11
09 Jun 2021 TM01 Termination of appointment of Sarah Elizabeth Newborn as a director on 28 May 2021
06 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from Unit 2 Alpha Court Unit 2, Alpha Court Thorne Doncaster DN8 5TZ England to Unit 2 Alpha Court Thorne Doncaster DN8 5TZ on 28 January 2021
28 Jan 2021 AD01 Registered office address changed from Richmond House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5JH England to Unit 2 Alpha Court Unit 2, Alpha Court Thorne Doncaster DN8 5TZ on 28 January 2021
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
02 Jan 2020 PSC04 Change of details for Mr Karl Brown as a person with significant control on 19 December 2019
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
11 Dec 2018 CH01 Director's details changed for Mr Karl Brown on 11 December 2018
11 Dec 2018 PSC04 Change of details for Mr Karl Brown as a person with significant control on 11 December 2018
12 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
30 Apr 2018 AP01 Appointment of Mrs Sarah Elizabeth Newborn as a director on 30 April 2018
15 Mar 2018 CH01 Director's details changed for Mr Karl Brown on 14 March 2018
15 Mar 2018 AD01 Registered office address changed from Unit 2 Alpha Court Capital Park Thorne Doncaster DN8 5TZ United Kingdom to Richmond House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5JH on 15 March 2018
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates