Advanced company searchLink opens in new window

HN LOGISTIC SYSTEMS (UK) LIMITED

Company number 02284339

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)
28 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 6 January 2013
30 Oct 2012 LIQ MISC INSOLVENCY:re sec of state release of liq
20 Sep 2012 600 Appointment of a voluntary liquidator
20 Sep 2012 LIQ MISC OC Court order insolvency:re replacement of liq
20 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 6 January 2012
06 Sep 2011 AD01 Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 6 September 2011
14 Jan 2011 4.20 Statement of affairs with form 4.19
14 Jan 2011 600 Appointment of a voluntary liquidator
14 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-07
15 Dec 2010 AD01 Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 15 December 2010
13 Oct 2010 TM01 Termination of appointment of Maxwell Savege as a director
05 Oct 2010 AA Full accounts made up to 31 December 2009
14 Jul 2010 CH01 Director's details changed for John Max Ryan on 6 July 2010
14 Jul 2010 CH03 Secretary's details changed for John Max Ryan on 6 July 2010
26 May 2010 TM01 Termination of appointment of Lothar Stach as a director
26 May 2010 TM01 Termination of appointment of Karl Heigl as a director
26 May 2010 AP01 Appointment of Drs Philip Ernest Rose Finken as a director
08 Apr 2010 AP01 Appointment of Maxwell Joseph Colin Savege as a director
23 Mar 2010 TM01 Termination of appointment of Georges Wack as a director
23 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
11 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 3,300,000
11 Feb 2010 CH01 Director's details changed for Georges Wack on 31 January 2010