Advanced company searchLink opens in new window

CB FREIGHT LIMITED

Company number 01868225

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)
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
  • GBP 1
15 May 2024 SH20 Statement by Directors
15 May 2024 CAP-SS Solvency Statement dated 01/05/24
15 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-06
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