CINRAM LOGISTICS UK LIMITED

72 London Road, St Albans, AL1 1NS, Hertfordshire
StatusLIQUIDATION
Company No.03360254
CategoryPrivate Limited Company
Incorporated25 Apr 1997
Age27 years, 26 days
JurisdictionEngland Wales

SUMMARY

CINRAM LOGISTICS UK LIMITED is an liquidation private limited company with number 03360254. It was incorporated 27 years, 26 days ago, on 25 April 1997. The company address is 72 London Road, St Albans, AL1 1NS, Hertfordshire.



Company Fillings

Liquidation voluntary resignation liquidator

Date: 24 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2023

Action Date: 08 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2022

Action Date: 08 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2021

Action Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-08

Documents

View document PDF

Liquidation miscellaneous

Date: 10 Dec 2020

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State's Certificate of Release of Liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2020

Action Date: 08 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2019

Action Date: 08 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 09 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 02 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: 72 London Road St. Albans Hertfordshire AL1 1NS England

New address: 72 London Road St Albans Hertfordshire AL1 1NS

Change date: 2017-08-25

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

New address: 72 London Road St. Albans Hertfordshire AL1 1NS

Change date: 2017-08-10

Old address: Rabans Lane Aylesbury Buckinghamshire HP19 8TS

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-10

Officer name: Mr James Robert Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Robert Allan

Appointment date: 2017-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-10

Officer name: Nigel Robert Doe

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-07

Officer name: Nigel Robert Doe

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-01

Officer name: Mr Nigel Robert Doe

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Robert Brooks

Termination date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Robert Doe

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Mark O'connor

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Brooks

Change date: 2017-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stewart Ballantine

Termination date: 2015-12-11

Documents

View document PDF

Mortgage charge part both with charge number

Date: 02 Jun 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 19 May 2014

Category: Capital

Type: SH01

Date: 2014-05-19

Capital : 1,100,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Auditors resignation company

Date: 30 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emer O'kelly

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emer O'kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark O'connor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Legacy

Date: 27 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stewart Ballantine

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stewart Ballantine

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Mcelroy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joseph Gerard Mcelroy

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Brooks

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 18 Mar 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:7

Documents

Legacy

Date: 16 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Capital

Type: SH19

Capital : 1,100,000 GBP

Date: 2009-12-16

Documents

View document PDF

Legacy

Date: 16 Dec 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 16 Dec 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 04/12/09

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emer Michael O'kelly

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr james robert brooks

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher veys

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director francisco abad martin

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jean cathonnet

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed francisco javier abad martin

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gail bamforth

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed james robert brooks

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 16 Oct 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/09/07--------- £ si 90000@1=90000 £ ic 1010000/1100000

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/07; no change of members

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the entertainment network limite d\certificate issued on 01/03/07

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Resolution

Date: 23 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALLIGATOR PRODUCTS LIMITED

314 REGENTS PARK ROAD,LONDON,N3 2JX

Number:09117606
Status:ACTIVE
Category:Private Limited Company

AQUILA ROPE ACCESS TRADE SOLUTIONS LTD

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:11279216
Status:ACTIVE
Category:Private Limited Company

C B P S VVC UK LTD

UNIT 4 BROOK LANE BUSINESS CENTRE,BRENTFORD,TW8 0PP

Number:10478899
Status:ACTIVE
Category:Private Limited Company

MITCH INTERIORS LTD

50 B KENSINGTON GARDENS,ILFORD,IG1 3EL

Number:09730511
Status:ACTIVE
Category:Private Limited Company

P & R HYDRAULICS LTD

11 CARDINAL CLOSE,LINCOLN,LN2 4SY

Number:04129501
Status:ACTIVE
Category:Private Limited Company

SHIRE CONSULTANCY9 LIMITED

4 BRENT WAY,DARTFORD,DA2 6DA

Number:09179060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source