LOGISTICS FINANCIAL SOLUTIONS LTD
Status | LIQUIDATION |
Company No. | 09642237 |
Category | Private Limited Company |
Incorporated | 16 Jun 2015 |
Age | 8 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LOGISTICS FINANCIAL SOLUTIONS LTD is an liquidation private limited company with number 09642237. It was incorporated 8 years, 11 months, 7 days ago, on 16 June 2015. The company address is 27 Byrom Street, Manchester, M3 4PF.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
New address: 27 Byrom Street Manchester M3 4PF
Old address: Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU
Change date: 2023-10-19
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-09
Old address: Unit 1, Link 25 Business Park Wigan Road Ashton-in-Makerfield Wigan WN4 0DA England
New address: Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU
Documents
Liquidation voluntary statement of affairs
Date: 05 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 01 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-01
Documents
Gazette filings brought up to date
Date: 18 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2021
Category: Accounts
Type: AA
Made up date: 2020-07-01
Documents
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Change account reference date company previous extended
Date: 24 Jun 2021
Action Date: 01 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-01
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type dormant
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Cessation of a person with significant control
Date: 16 Jul 2019
Action Date: 15 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-15
Psc name: Thomas James Dolan
Documents
Cessation of a person with significant control
Date: 16 Jul 2019
Action Date: 15 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dcs Recruitment Limited
Cessation date: 2019-06-15
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
New address: Unit 1, Link 25 Business Park Wigan Road Ashton-in-Makerfield Wigan WN4 0DA
Old address: Unit 10 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB England
Change date: 2019-06-10
Documents
Resolution
Date: 16 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Thomas James Dolan
Documents
Notification of a person with significant control
Date: 21 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dcs Recruitment Limited
Notification date: 2018-09-13
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-27
New address: Unit 10 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB
Old address: Ground Floor the Tower Deva City Office Park Trinity Way Salford Greater Manchester M3 7BF
Documents
Accounts with accounts type dormant
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 16 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Dolan
Notification date: 2016-06-16
Documents
Accounts with accounts type dormant
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
New address: Ground Floor the Tower Deva City Office Park Trinity Way Salford Greater Manchester M3 7BF
Change date: 2016-04-08
Old address: John Swift Building 19 Mason Street Manchester M4 5FT United Kingdom
Documents
Some Companies
4 PENWOOD HEIGHTS,NEWBURY,RG20 9EY
Number: | 08720785 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A HARLECH ROAD,LONDON,N14 7BX
Number: | 09744119 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HANDELSVERTRETUNG BOETTNER LIMITED
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 05295985 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGREGOR HARDWARE,BENFLEET,SS7 1QT
Number: | 08689094 |
Status: | ACTIVE |
Category: | Private Limited Company |
312 MERTON ROAD,LONDON,SW18 5AB
Number: | 08340339 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 COTESMORE GARDENS,DAGENHAM,RM8 2ET
Number: | 08261422 |
Status: | ACTIVE |
Category: | Private Limited Company |