URBAN LOGISTICS K HOLDINGS LIMITED

01274170
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
17 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 May 2023 resolution Resolution 1 Buy now
30 May 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 May 2023 officers Termination of appointment of director (Stuart David Roberts) 1 Buy now
13 Feb 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2022 accounts Annual Accounts 24 Buy now
27 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2022 mortgage Registration of a charge 43 Buy now
10 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2021 accounts Annual Accounts 22 Buy now
17 Mar 2021 mortgage Registration of a charge 40 Buy now
27 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Feb 2021 resolution Resolution 3 Buy now
19 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2021 officers Termination of appointment of director (Benjamin James Warrillow) 1 Buy now
18 Feb 2021 officers Termination of appointment of director (Graham Richard Norfolk) 1 Buy now
18 Feb 2021 officers Termination of appointment of director (Matthew David Hathaway) 1 Buy now
18 Feb 2021 officers Termination of appointment of director (James Kristian Hathaway) 1 Buy now
18 Feb 2021 officers Termination of appointment of director (Christopher Stephen Hathaway) 1 Buy now
18 Feb 2021 officers Termination of appointment of director (Peter Richard Fields) 1 Buy now
18 Feb 2021 officers Appointment of director (Mr Stuart David Roberts) 2 Buy now
18 Feb 2021 officers Appointment of director (Mr Richard John Moffitt) 2 Buy now
18 Feb 2021 officers Appointment of director (Mr Christopher David Turner) 3 Buy now
18 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2021 mortgage Statement of release/cease from a charge 1 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 20 Buy now
30 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2020 accounts Annual Accounts 40 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2019 officers Termination of appointment of director (Katie Jane Steeds) 1 Buy now
05 Jul 2019 resolution Resolution 11 Buy now
27 Jun 2019 officers Appointment of director (Mr Benjamin James Warrillow) 2 Buy now
26 Jun 2019 officers Termination of appointment of director (Jean Violet Hathaway) 1 Buy now
26 Jun 2019 officers Termination of appointment of director (David Roger Hathaway) 1 Buy now
26 Jun 2019 officers Termination of appointment of secretary (Matthew David Hathaway) 1 Buy now
26 Jun 2019 officers Appointment of director (Mr Peter Richard Fields) 2 Buy now
26 Jun 2019 officers Appointment of director (Mr Graham Richard Norfolk) 2 Buy now
07 May 2019 mortgage Registration of a charge 14 Buy now
16 Apr 2019 officers Appointment of director (Mrs Jean Violet Hathaway) 2 Buy now
16 Apr 2019 officers Appointment of director (David Roger Hathaway) 2 Buy now
16 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2019 officers Termination of appointment of director (Graham Richard Norfolk) 1 Buy now
16 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Apr 2019 officers Termination of appointment of director (Peter Richard Fields) 1 Buy now
15 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Apr 2019 officers Appointment of director (Mr Peter Richard Fields) 2 Buy now
15 Apr 2019 officers Appointment of director (Mr Graham Richard Norfolk) 2 Buy now
15 Apr 2019 officers Termination of appointment of director (Jean Violet Hathaway) 1 Buy now
15 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Apr 2019 officers Termination of appointment of director (David Roger Hathaway) 1 Buy now
28 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2019 officers Change of particulars for director (Mr Matthew David Hathaway) 2 Buy now
25 Mar 2019 officers Change of particulars for director (Mrs Katie Jane Steeds) 2 Buy now
25 Mar 2019 officers Change of particulars for director (Mrs Jean Violet Hathaway) 2 Buy now
25 Mar 2019 officers Change of particulars for director (James Kristian Hathaway) 2 Buy now
25 Mar 2019 officers Change of particulars for director (Mr David Roger Hathaway) 2 Buy now
25 Mar 2019 officers Change of particulars for director (Mr Christopher Stephen Hathaway) 2 Buy now
25 Mar 2019 officers Change of particulars for secretary (Mr Matthew David Hathaway) 1 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2018 accounts Annual Accounts 35 Buy now
18 Oct 2018 resolution Resolution 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 accounts Annual Accounts 34 Buy now
17 Oct 2017 resolution Resolution 1 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 accounts Annual Accounts 34 Buy now
19 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2016 annual-return Annual Return 10 Buy now
22 Jan 2016 mortgage Registration of a charge 5 Buy now
17 Oct 2015 accounts Annual Accounts 26 Buy now
24 Feb 2015 annual-return Annual Return 10 Buy now
16 Jan 2015 accounts Annual Accounts 25 Buy now
30 Apr 2014 auditors Auditors Resignation Company 1 Buy now
28 Feb 2014 accounts Annual Accounts 26 Buy now
26 Feb 2014 annual-return Annual Return 10 Buy now
28 Feb 2013 annual-return Annual Return 10 Buy now
22 Feb 2013 accounts Annual Accounts 26 Buy now
24 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
28 Feb 2012 accounts Annual Accounts 26 Buy now
21 Feb 2012 annual-return Annual Return 10 Buy now
23 Feb 2011 accounts Annual Accounts 25 Buy now
08 Feb 2011 annual-return Annual Return 10 Buy now
24 Feb 2010 annual-return Annual Return 8 Buy now
24 Feb 2010 officers Change of particulars for director (Mrs Katie Jane Steeds) 2 Buy now
24 Feb 2010 officers Change of particulars for director (James Kristian Hathaway) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mrs Jean Violet Hathaway) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Christopher Stephen Hathaway) 2 Buy now
10 Feb 2010 accounts Annual Accounts 25 Buy now