PRO-DESPATCH LOGISTICS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/07/2415 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15

View Document

02/07/242 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02

View Document

26/06/2426 June 2024 Notice of completion of voluntary arrangement

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Appointment of a voluntary liquidator

View Document

12/06/2412 June 2024 Registered office address changed from The Old Smithy Dam Lane Rixton Warrington WA3 6LN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-06-12

View Document

12/06/2412 June 2024 Statement of affairs

View Document

12/06/2412 June 2024 Resolutions

View Document

14/03/2414 March 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-01-12

View Document

13/12/2313 December 2023 Satisfaction of charge 131339210001 in full

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-13 with updates

View Document

18/01/2318 January 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

20/12/2220 December 2022 Registration of charge 131339210002, created on 2022-12-19

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

15/03/2115 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131339210001

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 15 HAWK ROAD IRLAM MANCHESTER M44 6LE ENGLAND

View Document

14/01/2114 January 2021 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