- Company Overview for CHARACTER LOGISTICS LIMITED (03694446)
- Filing history for CHARACTER LOGISTICS LIMITED (03694446)
- People for CHARACTER LOGISTICS LIMITED (03694446)
- More for CHARACTER LOGISTICS LIMITED (03694446)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2019 | TM01 | Termination of appointment of Elizabeth Rose Wingate as a director on 17 November 2019 | |
18 Nov 2019 | TM02 | Termination of appointment of Elizabeth Rose Wingate as a secretary on 17 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Elizabrth Rose Wingate as a person with significant control on 17 November 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Christine Ann Butler as a director on 3 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 12 Blakemyle Aldwick Felds Bognor Regis West Sussex PO21 3TN to Woodcraft Building Yapton Road Middleton-on-Sea Bognor Regis PO22 6DY on 4 November 2019 | |
21 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
18 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
25 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Apr 2013 | TM01 | Termination of appointment of John Butler as a director | |
18 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
18 Feb 2013 | AD01 | Registered office address changed from 57 Annandale Avenue Bognor Regis West Sussex PO21 2ET on 18 February 2013 | |
30 Oct 2012 | TM01 | Termination of appointment of Gary Wilkin as a director |