Advanced company searchLink opens in new window

NLC LOGISTICS LIMITED

Company number 04396804

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)
08 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2011 4.68 Liquidators' statement of receipts and payments to 23 February 2011
08 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2011 4.68 Liquidators' statement of receipts and payments to 29 January 2011
19 Aug 2010 4.68 Liquidators' statement of receipts and payments to 29 July 2010
10 Aug 2009 287 Registered office changed on 10/08/2009 from unit 4B forest trading estate priestley way walthamstow london E17 6AL
10 Aug 2009 4.20 Statement of affairs with form 4.19
10 Aug 2009 600 Appointment of a voluntary liquidator
10 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-30
24 Mar 2009 363a Return made up to 18/03/09; full list of members
24 Mar 2009 288c Director and Secretary's Change of Particulars / gary dulieu / 14/11/2008 / HouseName/Number was: 72, now: 7; Street was: otter close, now: augustine court, beaulieu drive; Post Town was: london, now: waltham abbey; Region was: , now: essex; Post Code was: E15 2PT, now: EN9 1JJ; Occupation was: director, now: company director
01 Feb 2009 AA Total exemption full accounts made up to 5 April 2008
10 Oct 2008 225 Accounting reference date shortened from 05/04/2008 to 31/03/2008
09 Apr 2008 363a Return made up to 18/03/08; full list of members
08 Apr 2008 288c Director and Secretary's Change of Particulars / gary dulieu / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 72; Street was: 44 doran court, now: otter close; Area was: central park road, east ham, now: ; Post Code was: E6 3AA, now: E15 2PT; Country was: , now: united kingdom
20 Mar 2008 AA Total exemption full accounts made up to 5 April 2007
29 May 2007 363s Return made up to 18/03/07; full list of members
07 Dec 2006 288b Director resigned
30 Nov 2006 395 Particulars of mortgage/charge
20 Nov 2006 288b Director resigned
20 Nov 2006 288b Director resigned
20 Nov 2006 288b Director resigned
20 Nov 2006 288b Secretary resigned
20 Nov 2006 288a New director appointed
20 Nov 2006 288a New secretary appointed