Advanced company searchLink opens in new window

A.B. LOGISTICS MIDLANDS LTD

Company number 10548825

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)
23 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 1 November 2024
13 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 1 November 2023
09 Dec 2023 AD01 Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Court Oldham OL1 1ET on 9 December 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 November 2022
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2021
08 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2020 LIQ02 Statement of affairs
20 Nov 2020 600 Appointment of a voluntary liquidator
20 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-02
09 Nov 2020 AD01 Registered office address changed from Unit B, Mease Mill Westminster Industrial Estate Measham Swadlincote DE12 7DS England to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 9 November 2020
05 Jun 2020 DS02 Withdraw the company strike off application
07 May 2020 AP01 Appointment of Mr Ian Cameron as a director on 7 May 2020
11 Feb 2020 TM01 Termination of appointment of Adam Buck as a director on 11 February 2020
20 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
14 Nov 2019 AP01 Appointment of Mr Adam Buck as a director on 13 November 2019
13 Nov 2019 TM01 Termination of appointment of Ian Cameron as a director on 4 November 2019
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2019 DS01 Application to strike the company off the register
08 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 AD01 Registered office address changed from 24 Chapel Street Measham Swadlincote DE12 7JD United Kingdom to Unit B, Mease Mill Westminster Industrial Estate Measham Swadlincote DE12 7DS on 21 January 2019
14 Jan 2019 TM01 Termination of appointment of Christopher Barlow as a director on 14 January 2019
13 Nov 2018 AP01 Appointment of Mr Christopher Barlow as a director on 13 November 2018