- Company Overview for C.P.S. LOGISTICS LTD (06086945)
- Filing history for C.P.S. LOGISTICS LTD (06086945)
- People for C.P.S. LOGISTICS LTD (06086945)
- Charges for C.P.S. LOGISTICS LTD (06086945)
- More for C.P.S. LOGISTICS LTD (06086945)
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
|
|
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
|
|
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 |