STAGECOACH LOGISTICS LTD

C/O FORTIS INSOLVENCY LIMITED C/O FORTIS INSOLVENCY LIMITED, Manchester, M20 6RE
StatusDISSOLVED
Company No.09649680
CategoryPrivate Limited Company
Incorporated20 Jun 2015
Age8 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution20 Apr 2022
Years2 years, 1 month, 28 days

SUMMARY

STAGECOACH LOGISTICS LTD is an dissolved private limited company with number 09649680. It was incorporated 8 years, 11 months, 28 days ago, on 20 June 2015 and it was dissolved 2 years, 1 month, 28 days ago, on 20 April 2022. The company address is C/O FORTIS INSOLVENCY LIMITED C/O FORTIS INSOLVENCY LIMITED, Manchester, M20 6RE.



Company Fillings

Gazette dissolved liquidation

Date: 20 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2021

Action Date: 08 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Mar 2020

Action Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-29

Old address: Glenfrome House Eastgate Road Eastgate Bristol BS5 6XX England

New address: 683-693 Wilmslow Road Manchester M20 6RE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Gil Todd Emery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-30

Charge number: 096496800001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Old address: Room G the Old Vicarage Somerset Square Nailsea North Somerset BS48 1RN

New address: Glenfrome House Eastgate Road Eastgate Bristol BS5 6XX

Change date: 2016-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-29

Old address: Old Coach House, Stables Court 67a Upper St John Street Lichfield Staffordshire WS14 9DU

New address: Room G the Old Vicarage Somerset Square Nailsea North Somerset BS48 1RN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Britt Hill

Appointment date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Florence Clark

Termination date: 2015-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2015

Action Date: 20 Jun 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-06-20

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs June Florence Clark

Appointment date: 2015-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-20

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK4 GERMANY LIMITED

DEVONSHIRE GREEN HOUSE,SHEFFIELD,S1 4JL

Number:09648336
Status:ACTIVE
Category:Private Limited Company

EDUCATIONAL MARKETING SERVICES LTD

ENTERPRISE CENTRE 1 HEDINGHAM GROVE,BIRMINGHAM,B37 7TP

Number:11569963
Status:ACTIVE
Category:Private Limited Company

FUFU'S CUT LIMITED

42 CROWN BANK,STOKE-ON-TRENT,ST1 1DE

Number:11115924
Status:ACTIVE
Category:Private Limited Company

HUNTERS MOON CANDLES LTD

THE BOTHY AT THE HOLLIES EAST END,BANBURY,OX15 5LG

Number:11580759
Status:ACTIVE
Category:Private Limited Company

JVC DEVELOPMENTS LIMITED

VENTURE BUSINESS CENTRE CROSBY ROAD NORTH,LIVERPOOL,L22 0NY

Number:08065710
Status:ACTIVE
Category:Private Limited Company

P3 DELIVERY LTD

THE COUNTING HOUSE,LUTTERWORTH,LE17 4AY

Number:09092998
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