Advanced company searchLink opens in new window

EXPRESS LOGISTICS LIMITED

Company number 11985538

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)
13 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 9 July 2024
22 Jul 2023 AD01 Registered office address changed from Unit G Fleming Road Harrowbrook Industrial Estate Hinckley LE10 3DU England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 22 July 2023
22 Jul 2023 600 Appointment of a voluntary liquidator
22 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-10
22 Jul 2023 LIQ02 Statement of affairs
24 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 PSC04 Change of details for Mr Liam John O'neill as a person with significant control on 1 August 2021
24 Aug 2022 CH01 Director's details changed for Mr Liam John O'neill on 1 August 2021
10 Mar 2022 AA Micro company accounts made up to 31 December 2021
10 Mar 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
07 Mar 2022 PSC04 Change of details for Mr Liam John O'neill as a person with significant control on 30 August 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 PSC04 Change of details for Mr Nicholas Anthony Winder as a person with significant control on 30 August 2021
04 Mar 2022 PSC04 Change of details for Mr Liam John O'neill as a person with significant control on 30 August 2021
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 Oct 2021 MR01 Registration of charge 119855380001, created on 12 October 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
20 Aug 2021 PSC01 Notification of Nicholas Anthony Winder as a person with significant control on 1 June 2021
20 Aug 2021 PSC04 Change of details for Mr Liam John O'neill as a person with significant control on 1 June 2021
15 Jun 2021 AD01 Registered office address changed from 12 Warwick Street Coventry CV5 6ET England to Unit G Fleming Road Harrowbrook Industrial Estate Hinckley LE10 3DU on 15 June 2021
08 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
07 May 2021 AA Micro company accounts made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with updates
11 Jun 2020 PSC04 Change of details for Mr Liam John O'neill as a person with significant control on 3 March 2020