LOGISTIC SOLUTIONS EURO LIMITED
Status | DISSOLVED |
Company No. | 05276892 |
Category | Private Limited Company |
Incorporated | 03 Nov 2004 |
Age | 19 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2019 |
Years | 4 years, 8 months, 23 days |
SUMMARY
LOGISTIC SOLUTIONS EURO LIMITED is an dissolved private limited company with number 05276892. It was incorporated 19 years, 6 months, 18 days ago, on 03 November 2004 and it was dissolved 4 years, 8 months, 23 days ago, on 29 August 2019. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2018
Action Date: 07 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-07
Documents
Mortgage satisfy charge full
Date: 26 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052768920004
Documents
Mortgage satisfy charge full
Date: 29 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Liquidation voluntary arrangement completion
Date: 25 Apr 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA
Old address: 7 & 8 Merchants Close Off Oldmedow Road King's Lynn Norfolk PE30 4JX
Change date: 2017-03-23
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change account reference date company previous shortened
Date: 29 Aug 2016
Action Date: 28 Nov 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-29
New date: 2015-11-28
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 04 Jul 2016
Action Date: 06 May 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-05-06
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Change sail address company with old address new address
Date: 30 Nov 2015
Category: Address
Type: AD02
Old address: C/O Leighton & Co 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ England
New address: 7 & 8 Merchants Close Off Oldmedow Road King's Lynn Norfolk PE30 4JX
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 29 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-29
Documents
Change person director company with change date
Date: 28 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl David Wharf
Change date: 2015-10-31
Documents
Change person director company with change date
Date: 28 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Roger Burnham
Change date: 2015-10-31
Documents
Change person secretary company with change date
Date: 28 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Carl David Wharf
Change date: 2015-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Change account reference date company previous shortened
Date: 31 Aug 2015
Action Date: 29 Nov 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-11-29
Documents
Liquidation miscellaneous
Date: 29 Jun 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Chairman’s Report amendment
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 19 May 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Mortgage charge whole release with charge number
Date: 18 Mar 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2015
Action Date: 18 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-18
Charge number: 052768920005
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Move registers to sail company with new address
Date: 18 Dec 2014
Category: Address
Type: AD03
New address: C/O Leighton & Co 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ
Documents
Change sail address company with new address
Date: 18 Dec 2014
Category: Address
Type: AD02
New address: C/O Leighton & Co 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Address
Type: AD01
Old address: Leighton and Co, 40 Alexandra Rd Wisbech Cambs PE13 1HQ
New address: 7 & 8 Merchants Close Off Oldmedow Road King's Lynn Norfolk PE30 4JX
Change date: 2014-12-18
Documents
Mortgage create with deed with charge number
Date: 17 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052768920003
Documents
Mortgage create with deed with charge number
Date: 17 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052768920004
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Legacy
Date: 21 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl David Wharf
Change date: 2009-11-03
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Roger Burnham
Change date: 2009-11-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / carl wharf / 04/11/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/07; full list of members
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/05; full list of members
Documents
Legacy
Date: 30 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/11/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
TOWER GATE HOUSE,MAIDSTONE,ME14 3EN
Number: | 04299683 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 NORTH ROAD,POOLE,BH14 0LT
Number: | 08088987 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SUTTONS ROAD,BECCLES,NR34 7SJ
Number: | 11678578 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHESTNUT ROAD,LEICESTER,LE3 8DD
Number: | 11889848 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 VALENTIA ROAD,OXFORD,OX3 7PW
Number: | 10736440 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPORIS OPERATIONAL RENEWABLE ENERGY GP (UK) LLP
BERGER HOUSE 36-38,LONDON,W1J 5AE
Number: | OC419792 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |