- Company Overview for CHAUCER LOGISTICS LIMITED (08343763)
- Filing history for CHAUCER LOGISTICS LIMITED (08343763)
- People for CHAUCER LOGISTICS LIMITED (08343763)
- Insolvency for CHAUCER LOGISTICS LIMITED (08343763)
- More for CHAUCER LOGISTICS LIMITED (08343763)
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 |