- Company Overview for AB VEHICLE LOGISTICS LTD (09148495)
- Filing history for AB VEHICLE LOGISTICS LTD (09148495)
- People for AB VEHICLE LOGISTICS LTD (09148495)
- More for AB VEHICLE LOGISTICS LTD (09148495)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2023 | AD01 | Registered office address changed from 197 Rochdale Road East Heywood OL10 1RL England to 29 Ryecroft Avenue Heywood OL10 1QE on 17 April 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
14 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
27 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
12 Apr 2021 | AD01 | Registered office address changed from 47 Knowsley Street Bury Lancashire BL9 0st to 197 Rochdale Road East Heywood OL10 1RL on 12 April 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
22 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
22 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
03 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
29 Jul 2014 | CH01 | Director's details changed for Mr Allan Barrett on 25 July 2014 | |
25 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-25
|