- Company Overview for BLT LOGISTICS SERVICES LTD (09325052)
- Filing history for BLT LOGISTICS SERVICES LTD (09325052)
- People for BLT LOGISTICS SERVICES LTD (09325052)
- Charges for BLT LOGISTICS SERVICES LTD (09325052)
- Insolvency for BLT LOGISTICS SERVICES LTD (09325052)
- More for BLT LOGISTICS SERVICES LTD (09325052)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | LIQ02 | Statement of affairs | |
16 Apr 2021 | AD01 | Registered office address changed from C/O Newark Beacon Beacon Hill Office Park Cafferata Way Newark NG24 2TN to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 16 April 2021 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
23 Jun 2020 | MR01 | Registration of charge 093250520003, created on 19 June 2020 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Christopher Chapman on 12 November 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mr Christopher Chapman as a person with significant control on 12 November 2019 | |
04 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
01 Apr 2019 | MR01 | Registration of charge 093250520002, created on 29 March 2019 | |
28 Mar 2019 | MR04 | Satisfaction of charge 093250520001 in full | |
19 Mar 2019 | TM01 | Termination of appointment of Philip Souter Smith as a director on 19 March 2019 | |
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 2 January 2019
|
|
27 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Philip Souter Smith as a director on 6 April 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Nov 2016 | TM01 | Termination of appointment of Gavin William Webb as a director on 24 November 2016 |