ANGLIAN LOGISTICS LTD
Status | DISSOLVED |
Company No. | 06632187 |
Category | Private Limited Company |
Incorporated | 27 Jun 2008 |
Age | 15 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2020 |
Years | 3 years, 10 months, 11 days |
SUMMARY
ANGLIAN LOGISTICS LTD is an dissolved private limited company with number 06632187. It was incorporated 15 years, 11 months, 7 days ago, on 27 June 2008 and it was dissolved 3 years, 10 months, 11 days ago, on 24 July 2020. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2019
Action Date: 22 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2018
Action Date: 22 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-22
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: 40a Station Road Upminster Essex RM14 2TR
Change date: 2017-04-05
Old address: 42 Chapel Street Kings Lynn Norfolk PE30 1EF
Documents
Liquidation voluntary statement of affairs with form attached
Date: 04 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 28 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley Taylor
Change date: 2016-09-21
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley Taylor
Change date: 2016-09-21
Documents
Gazette filings brought up to date
Date: 15 Jun 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Resolution
Date: 19 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Capital allotment shares
Date: 17 Jul 2014
Action Date: 02 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-02
Capital : 8 GBP
Documents
Resolution
Date: 17 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2014
Action Date: 02 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066321870002
Charge creation date: 2014-07-02
Documents
Mortgage satisfy charge full
Date: 30 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066321870001
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage create with deed with charge number
Date: 31 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066321870001
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Termination director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Taylor
Documents
Termination director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Taylor
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Hodgson
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Change person director company with change date
Date: 05 Jul 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley Taylor
Change date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kirsty Hodgson
Change date: 2010-06-23
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Some Companies
CALLOWAY HOUSE,GLOUCESTERSHIRE,GL18 2AQ
Number: | 06357645 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 WOODBROOK,DERRY,BT48 8FF
Number: | NI614719 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA ROAD,SALOP,SY11 2HX
Number: | 02208404 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSLEY COURT,LONDON,W1W 8BE
Number: | 02506120 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 09122322 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURINDER SINGH CONSTRUCTION LTD
31 OSBORNE ROAD,BIRMINGHAM,B21 9EG
Number: | 11823607 |
Status: | ACTIVE |
Category: | Private Limited Company |