PL LOGISTICS LIMITED

Hayes House Hayes House, Bromley, BR2 9AA, Kent
StatusDISSOLVED
Company No.07400991
CategoryPrivate Limited Company
Incorporated08 Oct 2010
Age13 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution19 May 2020
Years4 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

Gazette dissolved liquidation

Date: 19 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Jul 2013

Action Date: 12 Jul 2013

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2013-07-12

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACACIA SLP (GENERAL PARTNER) LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC301249
Status:ACTIVE
Category:Private Limited Company

AJ SET JOINERY LIMITED

2 ST ANDREWS DRIVE,GLASGOW,G61 4WN

Number:SC492375
Status:ACTIVE
Category:Private Limited Company

COUPLAND CAVENDISH LTD

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

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