Advanced company searchLink opens in new window

CONSULTING LOGISTICS LIMITED

Company number 07007182

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-03-01
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