Advanced company searchLink opens in new window

CAL-LOGISTICS LIMITED

Company number 03980024

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2012 DS01 Application to strike the company off the register
07 Sep 2012 AA Total exemption full accounts made up to 30 April 2012
22 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
27 Dec 2011 TM01 Termination of appointment of Stephen Richard Calvert as a director on 12 December 2011
27 Dec 2011 TM01 Termination of appointment of Christopher Paul Harrison as a director on 12 December 2011
27 Dec 2011 AP01 Appointment of Mr Ricky Ingram as a director on 12 December 2011
19 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AP01 Appointment of Mr Christopher Paul Harrison as a director
19 May 2011 TM02 Termination of appointment of Mary Calvert as a secretary
19 May 2011 AD01 Registered office address changed from 16 Sea Winnings South Shields Tyne and Wear NE33 3NE on 19 May 2011
26 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
07 Apr 2011 TM01 Termination of appointment of Mary Calvert as a director
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
23 May 2010 CH01 Director's details changed for Mary Jane Calvert on 1 January 2010
23 May 2010 CH01 Director's details changed for Stephen Richard Calvert on 1 January 2010
27 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
05 May 2009 363a Return made up to 26/04/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
27 May 2008 363a Return made up to 26/04/08; full list of members
26 May 2008 288c Director's Change of Particulars / stephen calvert / 25/05/2008 / HouseName/Number was: , now: 16; Street was: the white house, now: sea winnings way; Area was: conway old road, now: ; Post Town was: penmaenmawr, now: south shields; Region was: gwynedd, now: tyne and wear; Post Code was: LL34 6SW, now: NE33 3NE; Country was: , now: uk
25 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
20 Feb 2008 287 Registered office changed on 20/02/08 from: white house conway old road penmaenmawr gwynedd LL34 6SW