PL LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 07400991 |
Category | Private Limited Company |
Incorporated | 08 Oct 2010 |
Age | 13 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 19 May 2020 |
Years | 4 years, 11 days |
SUMMARY
PL LOGISTICS LIMITED is an dissolved private limited company with number 07400991. It was incorporated 13 years, 7 months, 22 days ago, on 08 October 2010 and it was dissolved 4 years, 11 days ago, on 19 May 2020. The company address is Hayes House Hayes House, Bromley, BR2 9AA, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 16 May 2019
Action Date: 16 May 2019
Category: Address
Type: AD01
Old address: Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
Change date: 2019-05-16
New address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA
Documents
Liquidation voluntary declaration of solvency
Date: 15 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-23
Officer name: Paul O'brien
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Capital allotment shares
Date: 22 Jul 2013
Action Date: 12 Jul 2013
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Some Companies
ACACIA SLP (GENERAL PARTNER) LIMITED
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC301249 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST ANDREWS DRIVE,GLASGOW,G61 4WN
Number: | SC492375 |
Status: | ACTIVE |
Category: | Private Limited Company |
14TH FLOOR, ST JAMES TOWER,MANCHESTER,M1 4DZ
Number: | 08034773 |
Status: | ACTIVE |
Category: | Private Limited Company |
D AND LS BUILDING SERVICES LTD
3 FAVELL AVENUE,NORMANTON,WF6 1HY
Number: | 11432876 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLEY STREET PROPERTIES LIMITED
21 BEDFORD SQUARE,,WC1B 3HH
Number: | 02118188 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER QUAGGY INVESTMENTS LIMITED
THE OLD BARN,SWANLEY,BR8 7PA
Number: | 09099937 |
Status: | ACTIVE |
Category: | Private Limited Company |