- Company Overview for PROSERVE LOGISTICS GROUP LIMITED (10525617)
- Filing history for PROSERVE LOGISTICS GROUP LIMITED (10525617)
- People for PROSERVE LOGISTICS GROUP LIMITED (10525617)
- Charges for PROSERVE LOGISTICS GROUP LIMITED (10525617)
- Insolvency for PROSERVE LOGISTICS GROUP LIMITED (10525617)
- More for PROSERVE LOGISTICS GROUP LIMITED (10525617)
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
|
|
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
|
|
14 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-14
|