PRO-DESPATCH LOGISTICS GROUP LIMITED
Company Documents
Date | Description |
---|---|
14/12/2314 December 2023 | Voluntary strike-off action has been suspended |
14/12/2314 December 2023 | Voluntary strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | Application to strike the company off the register |
13/11/2313 November 2023 | Termination of appointment of Christopher James Martin as a director on 2023-11-01 |
20/12/2220 December 2022 | Registration of charge 070990890001, created on 2022-12-19 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Registered office address changed from 44 Hempland Close Great Oakley Corby Northamptonshire NN18 8LR to The Old Smithy Dam Lane Rixton Warrington WA3 6LL on 2022-04-27 |
27/04/2227 April 2022 | Termination of appointment of Kieron Michael Healey as a director on 2022-04-27 |
27/04/2227 April 2022 | Cessation of Kieron Michael Healey as a person with significant control on 2022-04-27 |
27/04/2227 April 2022 | Notification of Andrew O'dowd as a person with significant control on 2022-04-27 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with no updates |
27/04/2227 April 2022 | Appointment of Mr Andrew O'dowd as a director on 2022-04-27 |
22/02/2222 February 2022 | Current accounting period extended from 2021-12-31 to 2022-04-30 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-09 with updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/12/1414 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/12/1311 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/12/1218 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
09/11/109 November 2010 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 6 CORUNNA COURT CORUNNA ROAD WARWICK CV34 5HQ UNITED KINGDOM |
21/09/1021 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT |
21/09/1021 September 2010 | DIRECTOR APPOINTED MR KIERON MICHAEL HEALEY |
09/12/099 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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