Advanced company searchLink opens in new window

THE LOGISTICS CORPORATION (EUROPE) LIMITED

Company number 04914270

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)
24 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
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 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
19 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 May 2014
16 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 526.32
15 Jul 2014 TM02 Termination of appointment of Reid Schultz as a secretary on 9 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
11 Feb 2014 AA Accounts for a small company made up to 31 March 2013
24 Dec 2013 MR01 Registration of charge 049142700001
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 CH01 Director's details changed for Mr Reid Anthony Schultz on 4 December 2013
04 Dec 2013 CH01 Director's details changed for Brenda Jean Stasiulis on 4 December 2013
04 Dec 2013 CH03 Secretary's details changed for Reid Schultz on 4 December 2013
29 Oct 2013 MEM/ARTS Memorandum and Articles of Association
09 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association