Advanced company searchLink opens in new window

KÖRBER SUPPLY CHAIN BASINGSTOKE LTD

Company number 03887730

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)
02 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2023 DS01 Application to strike the company off the register
07 Dec 2023 SH20 Statement by Directors
01 Dec 2023 SH19 Statement of capital on 1 December 2023
  • GBP 1
01 Dec 2023 CAP-SS Solvency Statement dated 10/11/23
01 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 8,427
09 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
17 Oct 2022 AA Full accounts made up to 31 December 2021
06 May 2022 AP01 Appointment of Mr Matthew Gregory as a director on 24 March 2022
04 May 2022 TM01 Termination of appointment of Simon Shore as a director on 24 March 2022
12 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
03 Jun 2021 AA Full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
29 Jan 2021 CH01 Director's details changed for Mr Anton Du Preez on 20 January 2021
29 Jan 2021 TM01 Termination of appointment of David Raymond Stanhope as a director on 20 January 2021
06 Jan 2021 AA Full accounts made up to 31 December 2019
31 Dec 2020 CH01 Director's details changed for Mr Anton Du Preez on 31 December 2020
14 Oct 2020 CERTNM Company name changed cirrus logistics LIMITED\certificate issued on 14/10/20
  • RES15 ‐ Change company name resolution on 2020-09-02
14 Oct 2020 CONNOT Change of name notice
09 Jan 2020 AA Full accounts made up to 31 December 2018
05 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
28 Aug 2019 TM02 Termination of appointment of Paul Gerard Dermot Morgan as a secretary on 30 June 2019