Advanced company searchLink opens in new window

LOGISTICAL ENTERPRISES LIMITED

Company number 11208041

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)
02 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 8 September 2023
14 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 8 September 2022
05 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 September 2021
23 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 8 September 2020
03 Aug 2020 LIQ10 Removal of liquidator by court order
26 Sep 2019 600 Appointment of a voluntary liquidator
17 Sep 2019 LIQ02 Statement of affairs
17 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-09
04 Sep 2019 AD01 Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS England to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 4 September 2019
16 Jul 2019 PSC01 Notification of Sarah Toni Gray as a person with significant control on 16 July 2019
16 Jul 2019 PSC07 Cessation of Dominic Iain Wintrip as a person with significant control on 16 July 2019
16 Jul 2019 TM01 Termination of appointment of Dominic Iain Wintrip as a director on 16 July 2019
16 Jul 2019 AP01 Appointment of Ms Sarah Toni Gray as a director on 16 July 2019
16 May 2019 CH01 Director's details changed for Mr Dominic Iain Wintrip on 10 March 2019
16 May 2019 PSC04 Change of details for Mr Dominic Iain Wintrip as a person with significant control on 10 March 2019
14 May 2019 PSC04 Change of details for Mr Dominic Iain Wintrip as a person with significant control on 9 March 2019
14 May 2019 PSC07 Cessation of David Frank Hindmarsh as a person with significant control on 9 March 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
31 Oct 2018 MR01 Registration of charge 112080410001, created on 31 October 2018
15 Oct 2018 PSC04 Change of details for Mr David Frank Hindmarsh as a person with significant control on 8 October 2018
15 Oct 2018 TM01 Termination of appointment of David Frank Hindmarsh as a director on 8 October 2018
15 Oct 2018 PSC01 Notification of Dominic Iain Wintrip as a person with significant control on 8 October 2018
15 Oct 2018 AP01 Appointment of Mr Dominic Iain Wintrip as a director on 8 October 2018