Advanced company searchLink opens in new window

1 LOGISTICS NATIONWIDE LIMITED

Company number 10984116

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)
22 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Apr 2023 AD01 Registered office address changed from Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 13 April 2023
25 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 22 September 2022
28 Jul 2022 LIQ02 Statement of affairs
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 22 September 2021
14 Oct 2020 600 Appointment of a voluntary liquidator
14 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-23
02 Oct 2020 AD01 Registered office address changed from Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 2 October 2020
02 Oct 2020 AD01 Registered office address changed from Office 2 Palatine Suite Coppull Business Centre Mill Lane Coppull Chorley PR7 5BW England to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 2 October 2020
23 Jun 2020 TM01 Termination of appointment of Paolina Vaccaro as a director on 14 June 2020
19 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
19 Mar 2020 PSC01 Notification of Michael Jarmyn as a person with significant control on 1 March 2020
19 Mar 2020 PSC07 Cessation of Charles Spencer Brady as a person with significant control on 1 March 2020
13 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 Jun 2019 TM01 Termination of appointment of Charles Spencer Brady as a director on 1 June 2019
31 May 2019 AD01 Registered office address changed from Unit C Thorntrees Garage Wigan Road Leyland PR25 5SB England to Office 2 Palatine Suite Coppull Business Centre Mill Lane Coppull Chorley PR7 5BW on 31 May 2019
31 May 2019 AP01 Appointment of Mrs Paolina Vaccaro as a director on 31 May 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
11 Feb 2019 AP01 Appointment of Mr Michael Jarmyn as a director on 11 February 2019
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
30 Oct 2018 PSC01 Notification of Charles Brady as a person with significant control on 26 October 2018
30 Oct 2018 PSC07 Cessation of Martin Pearson as a person with significant control on 26 October 2018
18 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
30 Apr 2018 TM01 Termination of appointment of Martin Pearson as a director on 6 April 2018