Advanced company searchLink opens in new window

PROSERVE LOGISTICS GROUP LIMITED

Company number 10525617

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 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 9 March 2024
17 Jul 2023 AD01 Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 17 July 2023
28 Jun 2023 AD01 Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 28 June 2023
27 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 9 March 2023
06 Apr 2022 LIQ01 Declaration of solvency
19 Mar 2022 AD01 Registered office address changed from 12 Ash Road North Wrexham Industrial Estate Wrexham LL13 9JT United Kingdom to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 19 March 2022
19 Mar 2022 600 Appointment of a voluntary liquidator
19 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-10
07 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 MR01 Registration of charge 105256170002, created on 26 July 2019
04 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
09 Apr 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
06 Mar 2018 MR01 Registration of charge 105256170001, created on 27 February 2018
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
13 Jan 2017 AP01 Appointment of Miss Samantha Jane Arnold as a director on 1 January 2017
13 Jan 2017 AP01 Appointment of Mr Jonathan Kelsall as a director on 1 January 2017
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 30
14 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted