- Company Overview for ABSL LOGISTICS LTD (11065448)
- Filing history for ABSL LOGISTICS LTD (11065448)
- People for ABSL LOGISTICS LTD (11065448)
- Charges for ABSL LOGISTICS LTD (11065448)
- Insolvency for ABSL LOGISTICS LTD (11065448)
- More for ABSL LOGISTICS LTD (11065448)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2022 | LIQ02 | Statement of affairs | |
08 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2022 | AD01 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom to Units 1-3 Hilltop Busines Park Devizes Road Salisbury Wiltshire SP3 4UF on 6 January 2022 | |
05 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
08 Jul 2021 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
22 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2020 | TM01 | Termination of appointment of Michael Joseph Geaney as a director on 24 January 2020 | |
23 Aug 2019 | AP01 | Appointment of Mr Michael Joseph Geaney as a director on 23 August 2019 | |
15 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
27 May 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 30 April 2019 | |
02 Jun 2018 | MR01 | Registration of charge 110654480001, created on 29 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
24 May 2018 | PSC01 | Notification of Helen Elizabeth Blake as a person with significant control on 11 May 2018 | |
24 May 2018 | PSC07 | Cessation of Dean Anthony Blake as a person with significant control on 11 May 2018 | |
24 May 2018 | TM01 | Termination of appointment of Dean Anthony Blake as a director on 11 May 2018 | |
24 May 2018 | AP01 | Appointment of Mrs Helen Elizabeth Blake as a director on 11 May 2018 |