LOGISTIC SOLUTIONS EURO LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.05276892
CategoryPrivate Limited Company
Incorporated03 Nov 2004
Age19 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution29 Aug 2019
Years4 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

Gazette dissolved liquidation

Date: 29 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052768920004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 25 Apr 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 29 Jun 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Chairman’s Report amendment

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 19 May 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 Mar 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 17 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052768920003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052768920004

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / carl wharf / 04/11/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/11/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR MARSH & SON LIMITED

TOWER GATE HOUSE,MAIDSTONE,ME14 3EN

Number:04299683
Status:ACTIVE
Category:Private Limited Company

ENROP LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:08088987
Status:ACTIVE
Category:Private Limited Company

JMWB LTD

2 SUTTONS ROAD,BECCLES,NR34 7SJ

Number:11678578
Status:ACTIVE
Category:Private Limited Company

KA-POW SERVICES LTD

17 CHESTNUT ROAD,LEICESTER,LE3 8DD

Number:11889848
Status:ACTIVE
Category:Private Limited Company

LITTLEMORE PROPERTIES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source