- Company Overview for EXPRESS LOGISTICS (NORTH) LIMITED (10156761)
- Filing history for EXPRESS LOGISTICS (NORTH) LIMITED (10156761)
- People for EXPRESS LOGISTICS (NORTH) LIMITED (10156761)
- Insolvency for EXPRESS LOGISTICS (NORTH) LIMITED (10156761)
- Registers for EXPRESS LOGISTICS (NORTH) LIMITED (10156761)
- More for EXPRESS LOGISTICS (NORTH) LIMITED (10156761)
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
|
|
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 |