Advanced company searchLink opens in new window

CHERWELL LOGISTICS LIMITED

Company number 02897421

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)
27 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2013 4.68 Liquidators' statement of receipts and payments to 14 March 2013
27 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
24 Jan 2013 4.68 Liquidators' statement of receipts and payments to 17 December 2012
26 Jun 2012 4.68 Liquidators' statement of receipts and payments to 17 June 2012
26 Jun 2012 4.68 Liquidators' statement of receipts and payments
30 Jan 2012 4.68 Liquidators' statement of receipts and payments to 17 December 2011
14 Jul 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2011
14 Jul 2011 4.68 Liquidators' statement of receipts and payments to 17 December 2010
10 Jan 2011 4.68 Liquidators' statement of receipts and payments to 17 December 2010
18 Jan 2010 600 Appointment of a voluntary liquidator
08 Jan 2010 4.70 Declaration of solvency
08 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-18
17 Dec 2009 AD01 Registered office address changed from The Freight Terminal Bicester Road Enstone Chipping Norton Oxfordshire OX7 4NP on 17 December 2009
04 Feb 2009 363a Return made up to 04/02/09; full list of members
04 Feb 2009 288c Director's Change of Particulars / stephen horne / 04/02/2009 / HouseName/Number was: no 4, now: 1; Street was: the leys, now: watermans lodge cottages; Area was: lyneham, now: cornbury park,charlbury; Post Code was: OX7 6QH, now: OX7 3HN
10 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
07 Mar 2008 363a Return made up to 04/02/08; full list of members
07 Mar 2008 288a Secretary appointed mr benjamin james horne
07 Mar 2008 288c Director's Change of Particulars / stephen horne / 28/11/2007 / HouseName/Number was: , now: no 4; Street was: breedon house saltway lane, now: the leys; Area was: lower brailes, now: lyneham; Post Town was: banbury, now: chipping norton; Post Code was: OX15 5JB, now: OX7 6QH; Country was: , now: united kingdom
07 Mar 2008 288b Appointment Terminated Director jane horne
07 Mar 2008 288b Appointment Terminated Secretary stephen horne
23 May 2007 AA Total exemption small company accounts made up to 28 February 2007
26 Feb 2007 363a Return made up to 04/02/07; full list of members
04 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006