Advanced company searchLink opens in new window

NORTH-SOUTH LOGISTICS LIMITED

Company number 03961415

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)
11 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Nov 2016 4.20 Statement of affairs with form 4.19
04 Nov 2016 600 Appointment of a voluntary liquidator
04 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21
07 Oct 2016 AD01 Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW to C/O Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 7 October 2016
11 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
14 Feb 2014 CH01 Director's details changed for Mrs Begonia Anamaria Canessa Hammond on 14 February 2014
14 Feb 2014 CH03 Secretary's details changed for Mrs Begonia Anamaria Canessa Hammond on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mr Roger Charles Coates on 14 February 2014
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Roger Charles Coates on 5 March 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AD01 Registered office address changed from 41 Saint Marys Street Ely Cambridgeshire CB7 4HF on 8 November 2011
01 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Roger Charles Coates on 11 February 2010