- Company Overview for AUTOMOTIVE LOGISTICS LTD (03258537)
- Filing history for AUTOMOTIVE LOGISTICS LTD (03258537)
- People for AUTOMOTIVE LOGISTICS LTD (03258537)
- Charges for AUTOMOTIVE LOGISTICS LTD (03258537)
- Insolvency for AUTOMOTIVE LOGISTICS LTD (03258537)
- More for AUTOMOTIVE LOGISTICS LTD (03258537)
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) |
---|---|---|---|
03 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2024 | |
09 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2023 | |
28 Sep 2022 | AD01 | Registered office address changed from Unit 17 the Network Centre Letchmire Road Allerton Bywater Castleford West Yorkshire WF10 2DB to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 28 September 2022 | |
28 Sep 2022 | LIQ01 | Declaration of solvency | |
28 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
25 Aug 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
22 Oct 2020 | CH01 | Director's details changed for Mrs Lisa Amanda Jane Jackman on 16 October 2020 | |
22 Oct 2020 | PSC05 | Change of details for Automotive Logistics Holdings Limited as a person with significant control on 16 October 2020 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Mark Newboult Jackman on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mrs Lisa Amanda Jane Jackman on 2 December 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
13 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
25 May 2016 | AP01 | Appointment of Mrs Lisa Amanda Jane Jackman as a director on 24 May 2016 | |
25 May 2016 | CH01 | Director's details changed for Mark Newboult Jackman on 16 May 2016 |