Advanced company searchLink opens in new window

BAS LOGISTICS PLC

Company number 07508215

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)
14 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2017 CS01 Confirmation statement made on 27 June 2017 with updates
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • EUR 500,000
24 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
29 Feb 2016 AA Group of companies' accounts made up to 31 December 2014
13 Jan 2016 AA Group of companies' accounts made up to 31 December 2013
10 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • EUR 500,000
31 Jul 2015 CH01 Director's details changed for Abraham Joy on 20 March 2015
31 Jul 2015 CH01 Director's details changed for Wolfgang Haertrich on 20 March 2015
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
26 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015
26 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • EUR 500,000
03 Feb 2014 AA Group of companies' accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
10 Jun 2013 CH01 Director's details changed for Wolfgang Haertrich on 1 June 2013
13 Feb 2013 AA Group of companies' accounts made up to 31 December 2011
12 Feb 2013 DISS40 Compulsory strike-off action has been discontinued