Advanced company searchLink opens in new window

THE LOGISTICS CORPORATION LTD

Company number 02677270

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)
26 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Jun 2016 4.68 Liquidators' statement of receipts and payments to 31 March 2016
11 Feb 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
11 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
11 Feb 2016 600 Appointment of a voluntary liquidator
24 Apr 2015 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 1 April 2015
22 Apr 2015 AD01 Registered office address changed from The Broadgate Tower 20 Primrose Street, Third Floor London EC2A 2RS to 1 More London Place London SE1 2AF on 22 April 2015
21 Apr 2015 600 Appointment of a voluntary liquidator
21 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
21 Apr 2015 4.70 Declaration of solvency
05 Mar 2015 AA Accounts for a small company made up to 31 May 2014
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200,000
19 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 May 2014
15 Jul 2014 TM01 Termination of appointment of Brenda Jean Stasiulis as a director on 9 May 2014
15 Jul 2014 TM01 Termination of appointment of Reid Anthony Schultz as a director on 9 May 2014
15 Jul 2014 TM02 Termination of appointment of Reid Anthony Schultz as a secretary on 9 May 2014
11 Feb 2014 AA Accounts for a small company made up to 31 March 2013
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200,000
05 Dec 2013 CH01 Director's details changed for Brenda Jean Stasiulis on 5 December 2013
05 Dec 2013 CH01 Director's details changed for Mr Reid Anthony Schultz on 5 December 2013
05 Dec 2013 CH01 Director's details changed for Brenda Jean Stasiulis on 5 December 2013
05 Dec 2013 CH01 Director's details changed for Mr Reid Anthony Schultz on 5 December 2013
04 Dec 2013 CH03 Secretary's details changed for Reid Anthony Schultz on 4 December 2013
27 Mar 2013 AA Accounts for a small company made up to 31 March 2012