- Company Overview for CB FREIGHT LIMITED (01868225)
- Filing history for CB FREIGHT LIMITED (01868225)
- People for CB FREIGHT LIMITED (01868225)
- Charges for CB FREIGHT LIMITED (01868225)
- More for CB FREIGHT LIMITED (01868225)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2024 | DS01 | Application to strike the company off the register | |
15 May 2024 | SH19 |
Statement of capital on 15 May 2024
|
|
15 May 2024 | SH20 | Statement by Directors | |
15 May 2024 | CAP-SS | Solvency Statement dated 01/05/24 | |
15 May 2024 | RESOLUTIONS |
Resolutions
|
|
15 May 2024 | SH20 | Statement by Directors | |
15 May 2024 | CAP-SS | Solvency Statement dated 01/05/24 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
26 Oct 2023 | AAMD | Amended full accounts made up to 31 December 2022 | |
07 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jan 2023 | CERTNM |
Company name changed fred. Olsen freight LIMITED\certificate issued on 06/01/23
|
|
06 Dec 2022 | AA01 | Current accounting period shortened from 28 February 2023 to 31 December 2022 | |
06 Dec 2022 | AA | Full accounts made up to 28 February 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
06 May 2022 | AP03 | Appointment of Mr. Martin Castro as a secretary on 3 May 2022 | |
09 Mar 2022 | PSC05 | Change of details for Cory Brothers Shipping Agency Limited as a person with significant control on 1 March 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr James Anthony Crosby as a director on 1 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Nicholas Philip Stone as a director on 28 February 2022 | |
02 Mar 2022 | TM02 | Termination of appointment of Peter Timothy James Mason as a secretary on 28 February 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from One Strand Trafalgar Square London WC2N 5HR United Kingdom to 8th Floor St Vincent's House 1 Cutler Street Ipswich IP1 1UQ on 2 March 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
28 Aug 2021 | AA | Full accounts made up to 28 February 2021 | |
18 Feb 2021 | AA | Full accounts made up to 29 February 2020 |