- Company Overview for LOGISTICS LINK LIMITED (11095526)
- Filing history for LOGISTICS LINK LIMITED (11095526)
- People for LOGISTICS LINK LIMITED (11095526)
- Charges for LOGISTICS LINK LIMITED (11095526)
- Insolvency for LOGISTICS LINK LIMITED (11095526)
- More for LOGISTICS LINK LIMITED (11095526)
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 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2024 | |
19 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2023 | |
17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2022 | |
06 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
14 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2021 | |
16 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2020 | |
17 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from C/O Abbey Taylor Limited Unit 6 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW to C/O Abbey Taylor Limited Unit 6 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW on 11 February 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from Unit C Lowton Way Hellaby Rotherham S66 8RY England to C/O Abbey Taylor Limited Unit 6 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW on 25 January 2019 | |
17 Jan 2019 | LIQ02 | Statement of affairs | |
17 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | MR04 | Satisfaction of charge 110955260001 in full | |
19 Feb 2018 | MR01 | Registration of charge 110955260001, created on 13 February 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from 1 Hilcote Drive Clipstone Village Mansfield NG21 9AT England to Unit C Lowton Way Hellaby Rotherham S66 8RY on 12 January 2018 | |
12 Jan 2018 | PSC07 | Cessation of Kevin Mcdonagh as a person with significant control on 1 January 2018 | |
20 Dec 2017 | TM01 | Termination of appointment of Kevin Mcdonagh as a director on 18 December 2017 | |
04 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-04
|