FAST DESPATCH LOGISTICS (WEYBRIDGE) LIMITED

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.11613491
CategoryPrivate Limited Company
Incorporated09 Oct 2018
Age5 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution15 Sep 2023
Years8 months, 16 days

SUMMARY

FAST DESPATCH LOGISTICS (WEYBRIDGE) LIMITED is an dissolved private limited company with number 11613491. It was incorporated 5 years, 7 months, 23 days ago, on 09 October 2018 and it was dissolved 8 months, 16 days ago, on 15 September 2023. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2022

Action Date: 29 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 30 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Old address: 123 Meeting House Lane Balsall Common Coventry CV7 7GD England

Change date: 2021-08-13

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Resolution

Date: 13 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Masimbarasi

Termination date: 2020-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Masimbarasi

Cessation date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-11

Officer name: Mr Patrick Cheza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

New address: 123 Meeting House Lane Balsall Common Coventry CV7 7GD

Change date: 2021-02-09

Old address: 85a Kings Dyke Whittlesey Peterborough PE7 1PG United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-24

Psc name: Patrick Cheza

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gurvinder Singh Birk

Cessation date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Gurvinder Singh Birk

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Michael Masimbarasi

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Michael Masimbarasi

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Incorporation company

Date: 09 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTER ACCOUNTANTS LIMITED

62A HIGH STREET,RUNCORN,WA7 1AW

Number:08581701
Status:ACTIVE
Category:Private Limited Company

CLINTON HEALTH ACCESS INITIATIVE - - UK

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:07856603
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EFFICIENT BOOKS LTD

AMBA HOUSE 2ND FLOOR,HARROW, MIDDLESEX,HA1 1BA

Number:10715234
Status:ACTIVE
Category:Private Limited Company

L.I.E. LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05802529
Status:ACTIVE
Category:Private Limited Company

OYETOLA WORLD FOODS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11133341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRO COVER LTD

REAL HOUSE,LIVERPOOL,L21 4LT

Number:07624936
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