Download leads from Nexok and grow your business. Find out more

2H Logistics Consulting Limited

Documents

Total Documents59
Total Pages180

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off
25 March 2014Final Gazette dissolved via voluntary strike-off
10 December 2013First Gazette notice for voluntary strike-off
10 December 2013First Gazette notice for voluntary strike-off
7 November 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
7 November 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
24 May 2013Voluntary strike-off action has been suspended
24 May 2013Voluntary strike-off action has been suspended
5 March 2013First Gazette notice for voluntary strike-off
5 March 2013First Gazette notice for voluntary strike-off
20 February 2013Application to strike the company off the register
20 February 2013Application to strike the company off the register
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
1 August 2011Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 1 August 2011
1 August 2011Annual return made up to 18 May 2011 with a full list of shareholders
1 August 2011Director's details changed for Michael Edward Hobday on 1 August 2011
1 August 2011Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 1 August 2011
1 August 2011Director's details changed for Michael Edward Hobday on 1 August 2011
1 August 2011Director's details changed for Michael Edward Hobday on 1 August 2011
1 August 2011Annual return made up to 18 May 2011 with a full list of shareholders
1 August 2011Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 1 August 2011
31 January 2011Total exemption small company accounts made up to 31 March 2010
31 January 2011Total exemption small company accounts made up to 31 March 2010
2 June 2010Secretary's details changed for Claire Hamer on 2 June 2010
2 June 2010Secretary's details changed for Claire Hamer on 2 June 2010
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
2 June 2010Secretary's details changed for Claire Hamer on 2 June 2010
12 April 2010Total exemption small company accounts made up to 31 March 2009
12 April 2010Total exemption small company accounts made up to 31 March 2009
29 July 2009Return made up to 18/05/09; full list of members
29 July 2009Return made up to 18/05/09; full list of members
23 January 2009Total exemption small company accounts made up to 31 March 2008
23 January 2009Total exemption small company accounts made up to 31 March 2008
28 May 2008Return made up to 18/05/08; full list of members
28 May 2008Return made up to 18/05/08; full list of members
24 January 2008Total exemption small company accounts made up to 31 March 2007
24 January 2008Total exemption small company accounts made up to 31 March 2007
23 August 2007Return made up to 18/05/07; full list of members
23 August 2007Return made up to 18/05/07; full list of members
22 August 2007Registered office changed on 22/08/07 from: old brunel house fisherton street salisbury wilts SP2 7RL
22 August 2007Registered office changed on 22/08/07 from: old brunel house fisherton street salisbury wilts SP2 7RL
15 August 2006Registered office changed on 15/08/06 from: stable cottage, grays west tytherley wiltshire SP5 1LD
15 August 2006Registered office changed on 15/08/06 from: stable cottage, grays west tytherley wiltshire SP5 1LD
17 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07
17 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07
23 June 2006Director resigned
23 June 2006Secretary resigned
23 June 2006New secretary appointed
23 June 2006Director resigned
23 June 2006New secretary appointed
23 June 2006New director appointed
23 June 2006New director appointed
23 June 2006Secretary resigned
18 May 2006Incorporation
18 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing