Advanced company searchLink opens in new window

KESTREL GLOBAL LOGISTICS LIMITED

Company number 06485793

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)
04 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
22 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
08 May 2013 AD01 Registered office address changed from Kestrel House Capricorn Centre, Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom on 8 May 2013
20 Feb 2013 AD01 Registered office address changed from 40 St. Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES United Kingdom on 20 February 2013
19 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
19 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
11 Jan 2013 TM02 Termination of appointment of Jennifer Ryan as a secretary
19 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
29 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
25 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 31 January 2010
02 Feb 2011 AA Accounts for a dormant company made up to 31 January 2009
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2010 AD01 Registered office address changed from 18 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 7 June 2010
07 Jun 2010 TM01 Termination of appointment of Mark Pattison as a director
12 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Andrew Philip Thorne on 1 November 2009
14 Apr 2009 363a Return made up to 28/01/09; full list of members
03 Dec 2008 287 Registered office changed on 03/12/2008 from tudor rose, stump lane chelmsford essex CM1 7SJ
03 Dec 2008 288a Secretary appointed jennifer mary ryan
03 Dec 2008 288a Director appointed andrew phillip thorne
03 Dec 2008 288b Appointment terminated secretary janet pattison
31 Jan 2008 287 Registered office changed on 31/01/08 from: 2ND floor 145-157 st john street london EC1V 4PY