- Company Overview for CRANFORD FORWARDERS BOND LIMITED (01510592)
- Filing history for CRANFORD FORWARDERS BOND LIMITED (01510592)
- People for CRANFORD FORWARDERS BOND LIMITED (01510592)
- More for CRANFORD FORWARDERS BOND LIMITED (01510592)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
13 Jan 2017 | AP01 | Appointment of Mr David Alastair Trollope as a director on 11 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Neil Thomas as a director on 11 January 2017 | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Apr 2016 | TM01 | Termination of appointment of Peter John Humphrey as a director on 30 March 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
30 Mar 2015 | AP01 | Appointment of Mr Neil Thomas as a director on 27 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Mervyn Walker as a director on 27 March 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 | |
05 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Jan 2014 | AR01 | Annual return made up to 20 December 2013 with full list of shareholders | |
06 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
07 Jun 2012 | AP03 | Appointment of Mr Tristan George Turnbull as a secretary | |
07 Jun 2012 | TM02 | Termination of appointment of Gary Morgan as a secretary | |
07 Jun 2012 | AP01 | Appointment of Mr Peter John Humphrey as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Gary Morgan as a director | |
07 Feb 2012 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom on 7 February 2012 | |
07 Feb 2012 | TM02 | Termination of appointment of Lorna Palmer as a secretary |