Advanced company searchLink opens in new window

C.P.S. LOGISTICS LTD

Company number 06086945

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2016 TM01 Termination of appointment of Nicholas William Plant as a director on 20 December 2015
12 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2015 DS01 Application to strike the company off the register
03 Jul 2015 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
11 Jul 2014 MR01 Registration of charge 060869450001
19 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
04 Feb 2014 AD01 Registered office address changed from Heybridge Works Uttoxeter Road Tean Stoke-on-Trent Staffordshire ST10 4LN England on 4 February 2014
30 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
11 Dec 2013 AAMD Amended accounts made up to 29 February 2012
17 Jul 2013 AP01 Appointment of Mr Nicholas William Plant as a director
17 Jul 2013 TM01 Termination of appointment of David Hughes as a director
08 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
12 Jun 2012 TM01 Termination of appointment of Jamie Richards as a director
08 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
04 Apr 2012 AAMD Amended accounts made up to 28 February 2011
21 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
23 Feb 2012 AP01 Appointment of Mr Jamie Richards as a director
23 Feb 2012 AD01 Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 23 February 2012
09 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
02 Dec 2011 AD01 Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
24 Nov 2011 AD01 Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011
11 Apr 2011 AA Total exemption small company accounts made up to 28 February 2010