Advanced company searchLink opens in new window

BLT LOGISTICS SERVICES LTD

Company number 09325052

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-08
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
  • GBP 120
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
  • GBP 100
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