- Company Overview for MOTOR DELIVERY LOGISTICS LIMITED (12064947)
- Filing history for MOTOR DELIVERY LOGISTICS LIMITED (12064947)
- People for MOTOR DELIVERY LOGISTICS LIMITED (12064947)
- Charges for MOTOR DELIVERY LOGISTICS LIMITED (12064947)
- Insolvency for MOTOR DELIVERY LOGISTICS LIMITED (12064947)
- More for MOTOR DELIVERY LOGISTICS LIMITED (12064947)
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
|
|
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
|