Advanced company searchLink opens in new window

B2B LOGISTICS LIMITED

Company number 07576811

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)
07 May 2014 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2013 600 Appointment of a voluntary liquidator
19 Nov 2013 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
19 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
12 Feb 2013 AD01 Registered office address changed from Unit a1 Mark Street Sandiacre Nottingham Notts NG10 5AD on 12 February 2013
08 Feb 2013 4.20 Statement of affairs with form 4.19
08 Feb 2013 600 Appointment of a voluntary liquidator
08 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1,000
27 Mar 2012 CH01 Director's details changed for Mrs Catherine Louise Darnell on 27 March 2012
27 Mar 2012 CH01 Director's details changed for Mr Graham Darnell on 27 March 2012
03 Feb 2012 AA01 Current accounting period extended from 31 March 2012 to 31 August 2012
27 Jan 2012 AD01 Registered office address changed from Unit a1 Mark Street Sandiacre Nottingham NG10 5AD on 27 January 2012
26 Jan 2012 AD01 Registered office address changed from Point 26 Firth Way Bulwell Nottingham Notts NG6 8XF England on 26 January 2012
20 Jan 2012 CERTNM Company name changed darnell logistics LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
20 Jan 2012 CONNOT Change of name notice
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Mar 2011 NEWINC Incorporation