Advanced company searchLink opens in new window

NSL LOGISTICS

Company number 06950161

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
08 Nov 2018 TM01 Termination of appointment of Lisa Margaret Guest as a director on 5 November 2018
08 Nov 2018 TM01 Termination of appointment of Ian George Harley as a director on 5 November 2018
15 Aug 2018 AD01 Registered office address changed from 36 Buchan Avenue Whiteley Fareham Hampshire PO15 7EU England to Unit 1 Grove Business Park Budds Lane Romsey Hampshire SO51 0AJ on 15 August 2018
03 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with updates
06 Jun 2018 AP01 Appointment of Mr Ian George Harley as a director on 1 June 2018
04 May 2018 AD01 Registered office address changed from Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS to 36 Buchan Avenue Whiteley Fareham Hampshire PO15 7EU on 4 May 2018
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
07 Jul 2017 CH01 Director's details changed for Lisa Margaret Guest on 21 July 2016
07 Jul 2017 CH01 Director's details changed for Mr Nigel Raymond Peter Guest on 21 July 2016
07 Jul 2017 PSC04 Change of details for Mrs Lisa Margaret Guest as a person with significant control on 21 July 2016
07 Jul 2017 PSC04 Change of details for Mr Nigel Raymond Peter Guest as a person with significant control on 21 July 2016
21 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2013
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2012
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2011
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2010
30 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
01 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders