- Company Overview for EXPRESS LOGISTICS LIMITED (11985538)
- Filing history for EXPRESS LOGISTICS LIMITED (11985538)
- People for EXPRESS LOGISTICS LIMITED (11985538)
- Charges for EXPRESS LOGISTICS LIMITED (11985538)
- Insolvency for EXPRESS LOGISTICS LIMITED (11985538)
- More for EXPRESS LOGISTICS LIMITED (11985538)
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
|
|
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 |