Advanced company searchLink opens in new window

MOTOR DELIVERY LOGISTICS LIMITED

Company number 12064947

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)
25 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2022 LIQ10 Removal of liquidator by court order
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 17 February 2022
06 Jan 2022 AD01 Registered office address changed from C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022
29 Jun 2021 LIQ10 Removal of liquidator by court order
17 Jun 2021 600 Appointment of a voluntary liquidator
06 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 17 February 2021
27 Feb 2020 LIQ02 Statement of affairs
27 Feb 2020 600 Appointment of a voluntary liquidator
27 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-18
25 Feb 2020 AD01 Registered office address changed from Brunel House Deepdale Enterprise Park Nettleham Lincoln LN2 2LL England to C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 25 February 2020
02 Dec 2019 MR01 Registration of charge 120649470001, created on 27 November 2019
20 Nov 2019 TM02 Termination of appointment of Andrew Grayston as a secretary on 18 November 2019
20 Nov 2019 TM01 Termination of appointment of Andrew Grayston as a director on 18 November 2019
14 Nov 2019 AP01 Appointment of Mr Jack Oliver Davies as a director on 11 November 2019
06 Sep 2019 PSC07 Cessation of Andrew Grayston as a person with significant control on 6 September 2019
06 Sep 2019 AD01 Registered office address changed from Office 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW England to Brunel House Deepdale Enterprise Park Nettleham Lincoln LN2 2LL on 6 September 2019
19 Aug 2019 AP01 Appointment of Mr Philip Kelsey as a director on 12 August 2019
19 Aug 2019 AD01 Registered office address changed from Mill House Churchtown Preston PR3 0HQ United Kingdom to Office 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW on 19 August 2019
24 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-24
  • GBP 100