- Company Overview for A.B. LOGISTICS MIDLANDS LTD (10548825)
- Filing history for A.B. LOGISTICS MIDLANDS LTD (10548825)
- People for A.B. LOGISTICS MIDLANDS LTD (10548825)
- Insolvency for A.B. LOGISTICS MIDLANDS LTD (10548825)
- More for A.B. LOGISTICS MIDLANDS LTD (10548825)
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
|
|
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 |