- Company Overview for CPF LOGISTICS LTD (07941950)
- Filing history for CPF LOGISTICS LTD (07941950)
- People for CPF LOGISTICS LTD (07941950)
- More for CPF LOGISTICS LTD (07941950)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2020 | DS01 | Application to strike the company off the register | |
04 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2019 | CH03 | Secretary's details changed for Anthony James Lucas on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Anthony James Lucas on 6 November 2019 | |
06 Nov 2019 | PSC04 | Change of details for Mr Anthony James Lucas as a person with significant control on 6 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from Unit 9 Clarence Avenue Westpoint Enterprise Park Trafford Park Manchester M17 1QS to 6-8 Freeman Street Grimsby DN32 7AA on 6 November 2019 | |
04 Mar 2019 | AA | Micro company accounts made up to 28 February 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
16 Jan 2017 | AA | Total exemption full accounts made up to 28 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Anthony James Lucas on 29 February 2016 | |
21 Dec 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
08 Dec 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
16 May 2014 | AA | Total exemption full accounts made up to 28 February 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
19 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
18 Dec 2012 | AD01 | Registered office address changed from 128 Todmorden Rd Bacup Lancashire OL13 9TZ England on 18 December 2012 |