- Company Overview for CARGO LOGISTICS (EUROPE) LIMITED (06239555)
- Filing history for CARGO LOGISTICS (EUROPE) LIMITED (06239555)
- People for CARGO LOGISTICS (EUROPE) LIMITED (06239555)
- More for CARGO LOGISTICS (EUROPE) LIMITED (06239555)
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 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2013 | DS01 | Application to strike the company off the register | |
09 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 May 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
|
|
24 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
17 May 2012 | CH03 | Secretary's details changed for Craig Ian Francis on 16 November 2011 | |
27 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
27 May 2011 | CH03 | Secretary's details changed for Craig Ian Francis on 1 October 2009 | |
27 May 2011 | CH01 | Director's details changed for Mr Clive Stephen Francis on 1 October 2009 | |
27 May 2011 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 27 May 2011 | |
10 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Mr Clive Stephen Francis on 1 October 2009 | |
29 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
04 Aug 2009 | AA | Accounts made up to 31 March 2009 | |
01 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
01 Jun 2009 | 288c | Director's Change of Particulars / clive francis / 13/03/2008 / HouseName/Number was: , now: 2; Street was: 2 park view, now: park view; Area was: hollins lane, now: hampsthwaite; Post Town was: hampsthwaite, now: harrogate; Region was: harrogate, now: north yorkshire; Country was: , now: united kingdom | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom | |
31 Jul 2008 | 363a | Return made up to 08/05/08; full list of members | |
31 Jul 2008 | 288c | Director's Change of Particulars / clive francis / 13/03/2008 / Country was: , now: united kingdom | |
31 Jul 2008 | 288c | Secretary's Change of Particulars / craig francis / 13/03/2008 / Country was: , now: united kingdom | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG | |
17 Jun 2008 | AA | Accounts made up to 31 March 2008 |