- Company Overview for FSL LOGISTICS LIMITED (11866796)
- Filing history for FSL LOGISTICS LIMITED (11866796)
- People for FSL LOGISTICS LIMITED (11866796)
- Insolvency for FSL LOGISTICS LIMITED (11866796)
- More for FSL LOGISTICS LIMITED (11866796)
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
|
|
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
|