CENTRAL LOGISTICS SOLUTIONS LIMITED
Company number 08486167
- Company Overview for CENTRAL LOGISTICS SOLUTIONS LIMITED (08486167)
- Filing history for CENTRAL LOGISTICS SOLUTIONS LIMITED (08486167)
- People for CENTRAL LOGISTICS SOLUTIONS LIMITED (08486167)
- Insolvency for CENTRAL LOGISTICS SOLUTIONS LIMITED (08486167)
- More for CENTRAL LOGISTICS SOLUTIONS LIMITED (08486167)
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) |
---|---|---|---|
21 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2024 | |
02 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Mar 2023 | AD01 | Registered office address changed from 79 Caroline Street Birmingham B3 1UP to 79 Caroline Street Birmingham B3 1UP on 24 March 2023 | |
17 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | AD01 | Registered office address changed from Unit 11 Hill Lane Close Leicester Leicestershire LE67 9PN England to 79 Caroline Street Birmingham B3 1UP on 16 March 2023 | |
16 Mar 2023 | LIQ02 | Statement of affairs | |
16 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jun 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | CH01 | Director's details changed for Mr John Paul Richard Hodgson on 11 April 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mrs Sarah Louise Hodgson on 11 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
20 Oct 2015 | AD01 | Registered office address changed from 14 Royal East Street Leicester LE1 3UH to Unit 11 Hill Lane Close Leicester Leicestershire LE67 9PN on 20 October 2015 |