K & A LOGISTIC SOLUTIONS LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Final Gazette dissolved following liquidation

View Document

05/01/245 January 2024 Registered office address changed from 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-05

View Document

21/09/2321 September 2023 Liquidators' statement of receipts and payments to 2023-07-13

View Document

13/09/2213 September 2022 Liquidators' statement of receipts and payments to 2022-07-13

View Document

20/08/1820 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/07/2018:LIQ. CASE NO.1

View Document

10/12/1710 December 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

30/08/1730 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/08/1715 August 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

03/08/173 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/08/173 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM UNIT 4 MICKLEHEAD BUSINESS VILLAGE ST MICHAELS ROAD SUTTON MANOR ST HELENS MERSEYSIDE WA9 4YU

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089352340001

View Document

01/04/151 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company