FIRTH LOGISTICS LTD

8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire
StatusLIQUIDATION
Company No.11180380
CategoryPrivate Limited Company
Incorporated31 Jan 2018
Age6 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

FIRTH LOGISTICS LTD is an liquidation private limited company with number 11180380. It was incorporated 6 years, 3 months, 19 days ago, on 31 January 2018. The company address is 8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2024

Action Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2023

Action Date: 06 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2022

Action Date: 06 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2021

Action Date: 06 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2020

Action Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-05

Old address: 21 Firth Crescent Rossington South Yorkshire DN10 0SZ England

New address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chrstopher Liam Swain

Notification date: 2018-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Liam Swain

Appointment date: 2018-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Ryan James Brough

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Ryan Birkbeck

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Ryan Birkbeck

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Malcolm Barton

Termination date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-01

Psc name: Nicholas Malcolm Barton

Documents

View document PDF

Incorporation company

Date: 31 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROUGH MEWS MANAGEMENT COMPANY LIMITED

31 HIGH STREET,MIDDLESBROUGH,TS9 5AD

Number:01630955
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KALAYNE DEVELOPMENTS LIMITED

YOUNGS INDUSTRIAL ESTATE,READING,RG7 4PQ

Number:01765142
Status:ACTIVE
Category:Private Limited Company

OAKRIDGE CONSERVATORIES LIMITED

16 OAKRIDGE ROAD,WIRRAL,CH62 2AS

Number:11275913
Status:ACTIVE
Category:Private Limited Company

SMITHS DETECTION-WATFORD LIMITED

CENTURY HOUSE,HEMEL HEMPSTEAD,HP2 7DE

Number:00480992
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND ESTATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11897328
Status:ACTIVE
Category:Private Limited Company

TEYANA LTD

19 COURTENAY GARDENS,HARROW,HA3 5LY

Number:08498570
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