NORTHERN VEHICLE LOGISTICS LTD

174 Milburn Road, Ashington, NE63 0PH
StatusDISSOLVED
Company No.08013397
CategoryPrivate Limited Company
Incorporated30 Mar 2012
Age12 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 11 months, 20 days

SUMMARY

NORTHERN VEHICLE LOGISTICS LTD is an dissolved private limited company with number 08013397. It was incorporated 12 years, 3 months, 3 days ago, on 30 March 2012 and it was dissolved 2 years, 11 months, 20 days ago, on 13 July 2021. The company address is 174 Milburn Road, Ashington, NE63 0PH.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 26 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2019

Action Date: 26 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-27

New date: 2019-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 27 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derren John Lloyd

Termination date: 2014-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derren John Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Todd Mabon

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 30 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOWS CHAIR COVERS LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:07792597
Status:ACTIVE
Category:Private Limited Company

DUTNET LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11267757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOSEF KRAEMER LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06279557
Status:ACTIVE
Category:Private Limited Company

M A P CARPENTRY LIMITED

FLAT 8 COBB HOUSE,LONDON,E2 6BG

Number:09043530
Status:ACTIVE
Category:Private Limited Company

PG AVIATION LIMITED

61 KING STREET,WREXHAM,LL11 1HR

Number:09316040
Status:ACTIVE
Category:Private Limited Company

REFOSCO LIMITED

3 BARNES WALLIS WAY,CHORLEY,PR7 7JA

Number:07258617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source