Advanced company searchLink opens in new window

CLAUDIA TRANSPORT LTD

Company number 08263062

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)
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Oct 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 January 2016
30 Apr 2016 TM01 Termination of appointment of Marek Polakiewicz as a director on 1 March 2016
30 Apr 2016 TM02 Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 1 March 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
22 Jun 2015 CH01 Director's details changed for Marek Polkaciewz on 6 October 2014
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
15 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Jul 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 September 2013
09 Jun 2014 TM02 Termination of appointment of Nic Davison as a secretary
09 Jun 2014 AP04 Appointment of Davison & Co. Accountants Ltd as a secretary
18 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
03 Sep 2013 AD01 Registered office address changed from 72 Weelsby Street Grimsby South Humberside DN32 7RY England on 3 September 2013
22 Jun 2013 AP03 Appointment of Mr Nic Robert Davison as a secretary
22 May 2013 AD01 Registered office address changed from Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 22 May 2013
31 Oct 2012 CH01 Director's details changed for Marek Antoni on 31 October 2012
22 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)