A.D.BOYES LOGISTICS (UK) LTD

Company Documents

DateDescription
21/11/2121 November 2021 Final Gazette dissolved following liquidation

View Document

21/11/2121 November 2021 Final Gazette dissolved following liquidation

View Document

31/07/1931 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/06/2019:LIQ. CASE NO.2

View Document

11/07/1911 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1911 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008617

View Document

13/06/1913 June 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

22/02/1922 February 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/12/2018

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061021080003

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM CABIN 1, KINGSCLIFFE INDUSTRIAL ESTATE KINGS CLIFFE ROAD WANSFORD PETERBOROUGH PE8 6PB ENGLAND

View Document

28/06/1828 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

28/06/1828 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/06/1828 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1822 February 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/12/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DONALD BOYES / 05/02/2018

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061021080003

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 10A HIGH STREET MARKET DEEPING PETERBOROUGH PE6 8EB ENGLAND

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 42 GRANGE ROAD PETERBOROUGH PE3 9DU

View Document

10/03/1710 March 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

09/01/179 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/09/1629 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061021080001

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM BOYES

View Document

22/04/1622 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM BOYES

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BOYES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061021080002

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061021080001

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BOYES

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL BOYES

View Document

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SAIL ADDRESS CREATED

View Document

17/01/1117 January 2011 SECRETARY APPOINTED MR TIMOTHY CRANER BOYES

View Document

17/01/1117 January 2011 SECRETARY APPOINTED MR TIMOTHY CRANER BOYES

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL HOWES BOYES / 15/01/2011

View Document

15/01/1115 January 2011 DIRECTOR APPOINTED MRS CAROL HOWES BOYES

View Document

15/01/1115 January 2011 APPOINTMENT TERMINATED, SECRETARY CAROL BOYES

View Document

15/01/1115 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOYES

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DONALD BOYES / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED TIMOTHY CRANER BOYES

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED ADAM DONALD BOYES

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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