EMPRINGHAM LOGISTICS LIMITED

Halifax House Halifax House, Manchester, M3 2GX, England
StatusDISSOLVED
Company No.08970412
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 8 months, 7 days

SUMMARY

EMPRINGHAM LOGISTICS LIMITED is an dissolved private limited company with number 08970412. It was incorporated 10 years, 2 months, 18 days ago, on 01 April 2014 and it was dissolved 2 years, 8 months, 7 days ago, on 12 October 2021. The company address is Halifax House Halifax House, Manchester, M3 2GX, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-09

Psc name: Mishaal Akbar

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Idrees Khalid

Cessation date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Mohammed Idrees Khalid

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-09

Officer name: Ms Mishaal Akbar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

New address: Halifax House 93-101 Bridge Street Manchester M3 2GX

Old address: Unit 1, Lawrence House Derby Street Manchester M8 8AT England

Change date: 2018-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

New address: Unit 1, Lawrence House Derby Street Manchester M8 8AT

Old address: 2nd Floor Halifax House 93-101 Bridge Street Manchester M3 2GX England

Change date: 2018-05-14

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

New address: 2nd Floor Halifax House 93-101 Bridge Street Manchester M3 2GX

Change date: 2018-02-02

Old address: Conavon Court 12 Blackfriars Street Salford M3 5BQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: 3rd, Floor, Hilton House 26-28, Hilton Street Manchester M1 2EH England

Change date: 2017-07-10

New address: Conavon Court 12 Blackfriars Street Salford M3 5BQ

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

Old address: D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL England

New address: 3rd, Floor, Hilton House 26-28, Hilton Street Manchester M1 2EH

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Alexander Dayes

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Idrees Khalid

Appointment date: 2016-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

New address: D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL

Old address: Compass House 17-19 Empringham Street Hull East Yorkshire HU9 1RP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Dayes

Documents

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAPI PLUMBING LTD

20 PERCHERON PLACE,MILTON KEYNES,MK14 7LP

Number:11455230
Status:ACTIVE
Category:Private Limited Company

JUSTA SMALL COMPANY LTD

30 FORRESTER ROAD,EDINBURGH,EH12 8AE

Number:SC521838
Status:ACTIVE
Category:Private Limited Company

PHOENIX PMR LTD

864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ

Number:11916601
Status:ACTIVE
Category:Private Limited Company

RDW EXHIBITIONS LLP

RUYTON ROAD,SHREWSBURY,SY4 2LL

Number:OC313737
Status:ACTIVE
Category:Limited Liability Partnership

RJB ELECTRIC LTD

7 CROWTHER AVE, CALVERLEY,LEEDS,LS28 5SA

Number:06460470
Status:ACTIVE
Category:Private Limited Company

SOHO DEVELOPMENTS LTD

18 CARLISLE STREET,LONDON,W1D 3BX

Number:07144726
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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