Advanced company searchLink opens in new window

FAST DESPATCH LOGISTICS (KNOWSLEY) LIMITED

Company number 11621781

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)
16 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 25 July 2022
17 Jan 2022 600 Appointment of a voluntary liquidator
29 Dec 2021 LIQ10 Removal of liquidator by court order
10 Aug 2021 AD01 Registered office address changed from 123 Meeting House Lane Balsall Common Coventry CV7 7GD England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 10 August 2021
09 Aug 2021 LIQ02 Statement of affairs
09 Aug 2021 600 Appointment of a voluntary liquidator
09 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-26
10 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2021 TM01 Termination of appointment of Michael Masimbarasi as a director on 11 December 2020
09 Feb 2021 PSC07 Cessation of Michael Masimbarasi as a person with significant control on 24 November 2020
09 Feb 2021 AP01 Appointment of Mr Patrick Cheza as a director on 11 December 2020
09 Feb 2021 PSC01 Notification of Patrick Cheza as a person with significant control on 24 November 2020
09 Feb 2021 AD01 Registered office address changed from 85a Kings Dyke Whittlesey Peterborough PE7 1PG United Kingdom to 123 Meeting House Lane Balsall Common Coventry CV7 7GD on 9 February 2021
09 Feb 2021 CS01 Confirmation statement made on 1 September 2020 with updates
08 Feb 2021 PSC07 Cessation of Gurvinder Singh Birk as a person with significant control on 1 September 2020
08 Feb 2021 TM01 Termination of appointment of Gurvinder Singh Birk as a director on 1 September 2020
08 Feb 2021 PSC01 Notification of Michael Masimbarasi as a person with significant control on 1 September 2020
08 Feb 2021 AP01 Appointment of Mr Michael Masimbarasi as a director on 1 September 2020
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
14 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted