- Company Overview for LOGISTICAL ENTERPRISES LIMITED (11208041)
- Filing history for LOGISTICAL ENTERPRISES LIMITED (11208041)
- People for LOGISTICAL ENTERPRISES LIMITED (11208041)
- Charges for LOGISTICAL ENTERPRISES LIMITED (11208041)
- Insolvency for LOGISTICAL ENTERPRISES LIMITED (11208041)
- More for LOGISTICAL ENTERPRISES LIMITED (11208041)
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
|
|
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 |