- Company Overview for P L R LOGISTICS LIMITED (NI070817)
- Filing history for P L R LOGISTICS LIMITED (NI070817)
- People for P L R LOGISTICS LIMITED (NI070817)
- Insolvency for P L R LOGISTICS LIMITED (NI070817)
- More for P L R LOGISTICS LIMITED (NI070817)
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) |
---|---|---|---|
07 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2019 | 4.44(NI) | Notice of final meeting of creditors | |
16 Nov 2016 | 4.32(NI) | Appointment of liquidator compulsory | |
19 Mar 2014 | COCOMP | Order of court to wind up | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2013 | AR01 |
Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2013-05-03
|
|
03 May 2013 | TM01 | Termination of appointment of a director | |
16 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
13 Jan 2012 | AD01 | Registered office address changed from C/O 51-53 Thomas Street Ballymena Antrim BT43 6AZ on 13 January 2012 | |
25 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 30 April 2011 | |
25 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Pauline Maybin on 20 October 2010 | |
25 Oct 2010 | CH03 | Secretary's details changed for Pauline Maybin on 20 October 2010 | |
23 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
04 May 2010 | CERTNM |
Company name changed barline distribution LTD\certificate issued on 04/05/10
|
|
04 May 2010 | CONNOT | Change of name notice | |
29 Apr 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
29 Apr 2010 | TM01 | Termination of appointment of Samuel Maybin as a director | |
29 Apr 2010 | AD01 | Registered office address changed from Unit 9 Port of Larne Business Park Redlands Rd Larne, Co Antrim BT40 1AX on 29 April 2010 | |
24 Nov 2008 | 296(NI) | Change of dirs/sec | |
05 Nov 2008 | 296(NI) | Change of dirs/sec | |
05 Nov 2008 | 295(NI) | Change in sit reg add |