Advanced company searchLink opens in new window

IQUE LOGISTICS LIMITED

Company number 07111107

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)
14 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2017 WU15 Notice of final account prior to dissolution
16 Nov 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 21/10/2016
18 Nov 2015 AD01 Registered office address changed from Laundry Cottage Stanley Grange Knowsley Park Knowsley Merseyside L34 4AE to C/O 14 Derby Road Stapleford Nottingham NG9 7AA on 18 November 2015
11 Nov 2015 4.31 Appointment of a liquidator
04 Aug 2015 COCOMP Order of court to wind up
14 Dec 2014 TM01 Termination of appointment of Alexandros Tsimboykas as a director on 14 December 2014
14 Dec 2014 TM01 Termination of appointment of David John Metcalfe as a director on 13 December 2014
26 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 10,000
25 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
25 Nov 2014 AD04 Register(s) moved to registered office address Laundry Cottage Stanley Grange Knowsley Park Knowsley Merseyside L34 4AE
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 100
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 100
21 Oct 2014 AP01 Appointment of Mr Alexandros Tsimboykas as a director on 20 October 2014
21 Oct 2014 AP01 Appointment of Mr David John Metcalfe as a director on 20 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2014 AD01 Registered office address changed from C/O Forwarding Business Consultancy Limited 82 Duke Street Southport Merseyside PR8 5BT England to Laundry Cottage Stanley Grange Knowsley Park Knowsley Merseyside L34 4AE on 18 September 2014
08 May 2014 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 8 May 2014
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 CERTNM Company name changed brand new co (439) LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
19 Feb 2013 CONNOT Change of name notice
23 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of John Bagnall as a director