Advanced company searchLink opens in new window

ABX LOGISTICS (UK) LIMITED

Company number 01060116

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)
02 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2011 4.68 Liquidators' statement of receipts and payments to 28 October 2011
02 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
18 Oct 2010 AD01 Registered office address changed from Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG on 18 October 2010
18 Oct 2010 4.70 Declaration of solvency
18 Oct 2010 600 Appointment of a voluntary liquidator
18 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-08
15 Apr 2010 TM01 Termination of appointment of Derek Gibson as a director
15 Apr 2010 TM01 Termination of appointment of Rene Olesen as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
16 Oct 2009 CH01 Director's details changed for Mr Rene Falch Olesen on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Gary Maurice Ridsdale on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Derek Ian Gibson on 1 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Gary Maurice Ridsdale on 1 October 2009
11 Aug 2009 363a Return made up to 07/08/09; full list of members
29 May 2009 287 Registered office changed on 29/05/2009 from 3 cloth street barbican london EC1A 7NP
29 May 2009 288a Secretary appointed mr gary ridsdale
29 May 2009 288b Appointment Terminated Secretary john morrall
28 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2009 MA Memorandum and Articles of Association
21 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
05 Mar 2009 288b Appointment Terminated Director rajnikant patel
05 Mar 2009 288b Appointment Terminated Director lee marshall
25 Nov 2008 AUD Auditor's resignation
13 Nov 2008 288a Director appointed mr rene falch olesen