Advanced company searchLink opens in new window

CENTRAL LOGISTICS LIMITED

Company number 09859276

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2023 DS01 Application to strike the company off the register
03 Jan 2023 AD01 Registered office address changed from Osier House Osier Way Sible Hedingham Halstead CO9 3FF England to The Firs Poole Street Great Yeldham Halstead CO9 4HJ on 3 January 2023
03 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
26 Oct 2022 TM01 Termination of appointment of Aaron Daniel Mcclenaghan as a director on 15 October 2022
12 Oct 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
06 Oct 2021 AP01 Appointment of Mr Aaron Daniel Mcclenaghan as a director on 1 October 2021
23 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
22 Mar 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
30 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
22 Nov 2019 AD01 Registered office address changed from C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead CO9 3PY England to Osier House Osier Way Sible Hedingham Halstead CO9 3FF on 22 November 2019
31 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
17 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
07 Feb 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
04 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
16 Feb 2017 CS01 Confirmation statement made on 1 January 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Simon Bosworth as a director on 1 January 2017
24 Nov 2016 AD01 Registered office address changed from Enterprise Hosue Rippers Court Sible Hedingham Halstead CO9 3PY England to C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead CO9 3PY on 24 November 2016
24 Nov 2016 AD01 Registered office address changed from Suite 4a Rippers Court Sible Hedingham Halstead CO9 3YP United Kingdom to Enterprise Hosue Rippers Court Sible Hedingham Halstead CO9 3PY on 24 November 2016
24 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
05 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-05
  • GBP 2