Advanced company searchLink opens in new window

B LOGISTICS LIMITED

Company number 07376120

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2016 DS01 Application to strike the company off the register
18 Nov 2015 SH20 Statement by Directors
18 Nov 2015 SH19 Statement of capital on 18 November 2015
  • GBP 1
18 Nov 2015 CAP-SS Solvency Statement dated 30/10/15
18 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 15,000
15 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
29 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 15,000
28 Aug 2014 TM01 Termination of appointment of George Crombie Glennie as a director on 28 June 2014
14 Aug 2014 AP01 Appointment of George Crombie Glennie as a director on 27 June 2014
14 Aug 2014 SH08 Change of share class name or designation
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2014 TM01 Termination of appointment of Robert Sim as a director on 27 June 2014
04 Jul 2014 AP01 Appointment of James Martin Cornell as a director on 27 June 2014
04 Jul 2014 TM01 Termination of appointment of Noel George Herbert Manns as a director on 27 June 2014
04 Jul 2014 AP01 Appointment of Mr Charles Edward Crossland as a director on 27 June 2014
04 Jul 2014 AP01 Appointment of David Anthony Brett as a director on 27 June 2014
09 May 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 CH01 Director's details changed for Mr Jason Duncan Harris on 31 October 2013
12 Dec 2013 SH20 Statement by directors
12 Dec 2013 SH19 Statement of capital on 12 December 2013
  • GBP 15,000
12 Dec 2013 CAP-SS Solvency statement dated 04/12/13
12 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 04/12/2013