Advanced company searchLink opens in new window

CRANFORD FORWARDERS BOND LIMITED

Company number 01510592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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