Advanced company searchLink opens in new window

CENTRAL LOGISTICS MIDLANDS LTD

Company number 11715508

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
22 Sep 2021 TM01 Termination of appointment of Christopher Barlow as a director on 20 September 2021
22 Sep 2021 PSC07 Cessation of Christopher Barlow as a person with significant control on 20 September 2021
10 Sep 2021 AP01 Appointment of Mr Lewis Williamson as a director on 10 September 2021
10 Sep 2021 TM01 Termination of appointment of Lewis Williamson as a director on 10 September 2021
19 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Aug 2021 AD01 Registered office address changed from The Old Coach House South Street Ashby-De-La-Zouch LE65 1BQ England to Unit a, Mease Mill Westminster Industrial Estate Measham Swadlincote DE12 7DS on 11 August 2021
20 May 2021 AP01 Appointment of Mr Lewis Williamson as a director on 20 May 2021
31 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
12 Feb 2021 AD01 Registered office address changed from Unit a, Mease Mill Westminster Industrial Estate Measham Swadlincote Derbyshire DE12 7DS England to The Old Coach House South Street Ashby-De-La-Zouch LE65 1BQ on 12 February 2021
25 Nov 2020 AP01 Appointment of Mr Christopher Barlow as a director on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Lewis Williamson as a director on 25 November 2020
25 Nov 2020 PSC01 Notification of Christopher Barlow as a person with significant control on 25 November 2020
25 Nov 2020 PSC07 Cessation of Lewis Williamson as a person with significant control on 25 November 2020
12 May 2020 AA Micro company accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
28 Nov 2019 AP01 Appointment of Mr Lewis Williamson as a director on 15 November 2019
20 Nov 2019 PSC01 Notification of Lewis Williamson as a person with significant control on 14 November 2019
20 Nov 2019 TM01 Termination of appointment of Christopher Barlow as a director on 14 November 2019
20 Nov 2019 PSC07 Cessation of Christopher Barlow as a person with significant control on 14 November 2019
01 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-31
27 Feb 2019 AD01 Registered office address changed from Burwell House 9 Burwell Close Healey Rochdale OL12 6DQ England to Unit a, Mease Mill Westminster Industrial Estate Measham Swadlincote Derbyshire DE12 7DS on 27 February 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates