Advanced company searchLink opens in new window

2203 LOGISTICS LTD

Company number 10730130

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 CERTNM Company name changed home delivery specialists LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-12
10 May 2022 AD01 Registered office address changed from 14 High Street East Glossop SK13 8DA England to Orme Business Centre Greenacres Road Lees Oldham OL4 3NS on 10 May 2022
18 Mar 2022 AA Micro company accounts made up to 30 April 2021
17 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
16 Jul 2021 AA Micro company accounts made up to 30 April 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 PSC04 Change of details for Mr Samuel James Hinchliffe as a person with significant control on 1 January 2021
26 Apr 2021 PSC07 Cessation of Claire Elizabeth Mckay as a person with significant control on 1 January 2021
09 Mar 2021 TM01 Termination of appointment of Claire Elizabeth Mckay as a director on 1 January 2021
17 Jun 2020 PSC01 Notification of Samuel James Hinchliffe as a person with significant control on 1 January 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
04 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 200
01 May 2020 AP01 Appointment of Mr Samuel Hinchliffe as a director on 1 January 2020
12 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
12 Mar 2020 PSC01 Notification of Claire Elizabeth Mckay as a person with significant control on 14 August 2019
14 Aug 2019 PSC07 Cessation of Paul Hinchliffe as a person with significant control on 14 August 2019
14 Aug 2019 PSC07 Cessation of Darren Ashworth as a person with significant control on 14 August 2019
14 Aug 2019 TM01 Termination of appointment of Paul Hinchliffe as a director on 14 August 2019
14 Aug 2019 AP01 Appointment of Mrs Claire Elizabeth Mckay as a director on 14 August 2019
14 Aug 2019 TM01 Termination of appointment of Darren Ashworth as a director on 14 August 2019
09 Aug 2019 AD01 Registered office address changed from Hurst Brook Bungalow Silk Street Glossop SK13 8QQ England to 14 High Street East Glossop SK13 8DA on 9 August 2019