Advanced company searchLink opens in new window

ABSL LOGISTICS LTD

Company number 11065448

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)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2022 LIQ02 Statement of affairs
08 Jan 2022 600 Appointment of a voluntary liquidator
08 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-22
06 Jan 2022 AD01 Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom to Units 1-3 Hilltop Busines Park Devizes Road Salisbury Wiltshire SP3 4UF on 6 January 2022
05 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
08 Jul 2021 CS01 Confirmation statement made on 24 May 2020 with no updates
22 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2020 TM01 Termination of appointment of Michael Joseph Geaney as a director on 24 January 2020
23 Aug 2019 AP01 Appointment of Mr Michael Joseph Geaney as a director on 23 August 2019
15 Aug 2019 AA Micro company accounts made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
27 May 2019 AA01 Previous accounting period extended from 30 November 2018 to 30 April 2019
02 Jun 2018 MR01 Registration of charge 110654480001, created on 29 May 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
24 May 2018 PSC01 Notification of Helen Elizabeth Blake as a person with significant control on 11 May 2018
24 May 2018 PSC07 Cessation of Dean Anthony Blake as a person with significant control on 11 May 2018
24 May 2018 TM01 Termination of appointment of Dean Anthony Blake as a director on 11 May 2018
24 May 2018 AP01 Appointment of Mrs Helen Elizabeth Blake as a director on 11 May 2018