Advanced company searchLink opens in new window

CHAUCER LOGISTICS LIMITED

Company number 08343763

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)
08 Nov 2023 COCOMP Order of court to wind up
23 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 AD01 Registered office address changed from Suite 107 21 Clarence Street Staines TW18 4SU United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 28 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
25 Mar 2022 PSC01 Notification of Alexander Mcdowell as a person with significant control on 23 March 2022
25 Mar 2022 AP01 Appointment of Alexander Mcdowell as a director on 23 March 2022
25 Mar 2022 PSC07 Cessation of Abundantia Investment Group Limited as a person with significant control on 23 March 2022
25 Mar 2022 TM01 Termination of appointment of Scott James Dunn as a director on 23 March 2022
09 Mar 2022 AD01 Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY United Kingdom to Suite 107 21 Clarence Street Staines TW18 4SU on 9 March 2022
15 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
15 Feb 2022 PSC05 Change of details for Chaucer Logistics Group Limited as a person with significant control on 15 February 2022
29 Oct 2021 AD01 Registered office address changed from Fairview Industrial Park Marsh Way Rainham RM13 8UH to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 29 October 2021
08 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
04 Dec 2019 TM01 Termination of appointment of Mandy June Dunn as a director on 1 January 2019
04 Dec 2019 AP01 Appointment of Mr Scott James Dunn as a director on 1 January 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017