Advanced company searchLink opens in new window

CARGO 69 LIMITED

Company number 05639284

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)
06 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2010 DS01 Application to strike the company off the register
06 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2009-12-06
  • GBP 100
06 Dec 2009 CH01 Director's details changed for Sam Leach on 29 November 2009
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
21 Jul 2009 287 Registered office changed on 21/07/2009 from 19 king street king's lynn norfolk PE30 1HB
03 Dec 2008 363a Return made up to 29/11/08; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
13 Dec 2007 363a Return made up to 29/11/07; full list of members
15 Aug 2007 AA Accounts made up to 30 September 2006
09 Aug 2007 225 Accounting reference date shortened from 30/11/06 to 30/09/06
07 Mar 2007 225 Accounting reference date shortened from 30/11/07 to 30/09/07
05 Jan 2007 363s Return made up to 29/11/06; full list of members
29 Dec 2005 88(2)R Ad 29/11/05--------- £ si 99@1=99 £ ic 1/100
09 Dec 2005 288a New director appointed
09 Dec 2005 288a New secretary appointed
08 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Nov 2005 288b Secretary resigned
29 Nov 2005 288b Director resigned
29 Nov 2005 NEWINC Incorporation