- Company Overview for CHERWELL LOGISTICS LIMITED (02897421)
- Filing history for CHERWELL LOGISTICS LIMITED (02897421)
- People for CHERWELL LOGISTICS LIMITED (02897421)
- Charges for CHERWELL LOGISTICS LIMITED (02897421)
- Insolvency for CHERWELL LOGISTICS LIMITED (02897421)
- More for CHERWELL LOGISTICS LIMITED (02897421)
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
|
|
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 |