Advanced company searchLink opens in new window

EUROPEAN SUPPLY CHAIN LOGISTICS LIMITED

Company number 07866419

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 3 November 2020
22 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 3 November 2019
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 3 November 2018
01 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 3 November 2017
01 Dec 2016 4.68 Liquidators' statement of receipts and payments to 3 November 2016
18 Jan 2016 AD01 Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016
20 Nov 2015 4.68 Liquidators' statement of receipts and payments to 3 November 2015
27 Jan 2015 600 Appointment of a voluntary liquidator
12 Nov 2014 2.24B Administrator's progress report to 4 November 2014
04 Nov 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Jul 2014 2.24B Administrator's progress report to 28 May 2014
20 Feb 2014 2.16B Statement of affairs with form 2.14B
31 Jan 2014 2.23B Result of meeting of creditors
20 Jan 2014 AD01 Registered office address changed from 6-7 Ludgate Square Ludgate Square London EC4M 7AS on 20 January 2014
30 Dec 2013 AD01 Registered office address changed from Tyne House Unit 3, Office Campus Paragon Business Park Wakefield West Yorkshire WF1 2UY England on 30 December 2013
24 Dec 2013 2.12B Appointment of an administrator
11 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 MR04 Satisfaction of charge 1 in full
27 Jun 2013 AD01 Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 27 June 2013
24 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off