- Company Overview for CONSULTING LOGISTICS LIMITED (07007182)
- Filing history for CONSULTING LOGISTICS LIMITED (07007182)
- People for CONSULTING LOGISTICS LIMITED (07007182)
- More for CONSULTING LOGISTICS LIMITED (07007182)
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) |
---|---|---|---|
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Apr 2015 | CH01 | Director's details changed for Mr Keith Charles Cousins on 17 March 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Nov 2012 | CH01 | Director's details changed for Mr Keith Charles Cousins on 3 September 2011 | |
28 Nov 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
23 Jul 2012 | TM01 | Termination of appointment of Anthony Hollis as a director | |
29 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
13 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
14 Apr 2011 | AP01 | Appointment of Keith Cousins as a director | |
12 Apr 2011 | CERTNM |
Company name changed stansted parking solutions LTD\certificate issued on 12/04/11
|
|
12 Apr 2011 | CONNOT | Change of name notice | |
04 Nov 2010 | AP01 | Appointment of Anthony Albert Hollis as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Shelagh Fell as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Sandra Hall as a director | |
04 Nov 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
02 Sep 2009 | NEWINC | Incorporation |