Advanced company searchLink opens in new window

FSL LOGISTICS LIMITED

Company number 11866796

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jul 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-18
02 Jul 2021 LIQ02 Statement of affairs
22 Jun 2021 AD01 Registered office address changed from Unit 60 Stakehill Ind Est, Touchet Hall Road Middleton Manchester Greater Manchester M24 2FL England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 June 2021
28 Apr 2021 TM02 Termination of appointment of Nicola Hanmer as a secretary on 1 January 2021
28 Apr 2021 TM01 Termination of appointment of Nicola Hanmer as a director on 1 January 2021
30 Mar 2021 AD01 Registered office address changed from 5 Skye Close Stanney Oaks Ellesmere Port Ellesmere Port CH65 9JG United Kingdom to Unit 60 Stakehill Ind Est, Touchet Hall Road Middleton Manchester Greater Manchester M242FL on 30 March 2021
18 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
05 Nov 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 15 March 2020
04 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
04 Nov 2020 PSC01 Notification of Allen Paul Hanmer as a person with significant control on 15 March 2020
03 Nov 2020 PSC01 Notification of Allen Paul Hanmer as a person with significant control on 1 October 2020
03 Nov 2020 PSC04 Change of details for Ms Nicola Bordessa as a person with significant control on 1 October 2020
26 Oct 2020 AD01 Registered office address changed from Unit 5 Featherstall Road South Oldham OL9 6HN England to 5 Skye Close Stanney Oaks Ellesmere Port Ellesmere Port CH65 9JG on 26 October 2020
27 Jul 2020 CH01 Director's details changed for Ms Nicola Bordessa on 1 July 2020
27 Jul 2020 CH03 Secretary's details changed for Ms Nicola Bordessa on 1 July 2020
27 Jul 2020 AD01 Registered office address changed from 70 Knocklaid Road Liverpool L13 8DD United Kingdom to Unit 5 Featherstall Road South Oldham OL9 6HN on 27 July 2020
09 Jul 2020 AP01 Appointment of Allen Paul Samuel Hanmer as a director on 1 July 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
08 Apr 2019 PSC04 Change of details for Ms Niki Bordessa as a person with significant control on 8 April 2019
08 Apr 2019 CH03 Secretary's details changed for Ms Niki Bordessa on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Ms Niki Bordessa on 8 April 2019
07 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-07
  • GBP 100