- Company Overview for CRN LOGISTICS LTD (04723584)
- Filing history for CRN LOGISTICS LTD (04723584)
- People for CRN LOGISTICS LTD (04723584)
- Charges for CRN LOGISTICS LTD (04723584)
- Insolvency for CRN LOGISTICS LTD (04723584)
- More for CRN LOGISTICS LTD (04723584)
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) |
---|---|---|---|
12 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2010 | |
12 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2009 | |
03 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2009 | |
19 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2008 | |
17 Dec 2007 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Oct 2007 | 2.23B | Result of meeting of creditors | |
12 Sep 2007 | 2.17B | Statement of administrator's proposal | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: lye hill quarry wheatley road forest hill oxford OX33 1EP | |
03 Aug 2007 | 2.12B | Appointment of an administrator | |
18 Jul 2007 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2007 | |
10 Jul 2007 | 1.4 | Notice of completion of voluntary arrangement | |
03 Nov 2006 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Oct 2006 | 395 | Particulars of mortgage/charge | |
04 Jul 2006 | 363s | Return made up to 04/04/06; full list of members | |
21 Sep 2005 | CERTNM | Company name changed john cook LIMITED\certificate issued on 21/09/05 | |
06 Jun 2005 | 363s | Return made up to 04/04/05; full list of members | |
27 May 2005 | 395 | Particulars of mortgage/charge | |
20 May 2005 | 395 | Particulars of mortgage/charge | |
15 Feb 2005 | 288b | Director resigned | |
03 Feb 2005 | 287 | Registered office changed on 03/02/05 from: chiltern house thame road haddenham buckinghamshire HP17 8BY | |
07 Jan 2005 | 395 | Particulars of mortgage/charge | |
07 Jan 2005 | 395 | Particulars of mortgage/charge | |
07 Jan 2005 | 395 | Particulars of mortgage/charge |