CBI TRANSPORTATION UK LIMITED
Status | DISSOLVED |
Company No. | 04652909 |
Category | Private Limited Company |
Incorporated | 30 Jan 2003 |
Age | 21 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 12 days |
SUMMARY
CBI TRANSPORTATION UK LIMITED is an dissolved private limited company with number 04652909. It was incorporated 21 years, 4 months, 9 days ago, on 30 January 2003 and it was dissolved 4 years, 3 months, 12 days ago, on 25 February 2020. The company address is Matthew Good House, Bridgehead Business Park Matthew Good House, Bridgehead Business Park, Hessle, HU13 0DH, Hull, East Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-15
Officer name: Mr Jonathan Ramon Garnier
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Notification of a person with significant control
Date: 08 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: John Good Shipping Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Ambrose Good
Cessation date: 2018-02-08
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-20
Officer name: Jonathan Ramon Garnier
Documents
Termination director company with name termination date
Date: 22 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-20
Officer name: Peter James Fitzgerald
Documents
Termination secretary company with name termination date
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-19
Officer name: Brian Long
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type full
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-29
Officer name: James Gerard Jennings
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-29
Officer name: Jonathan Ramon Garnier
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-29
Officer name: Alan Oliver Platt
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Termination director company with name termination date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-29
Officer name: Alan Oliver Platt
Documents
Termination director company with name termination date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gerard Jennings
Termination date: 2015-07-29
Documents
Termination director company with name termination date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-29
Officer name: Jonathan Ramon Garnier
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Old address: Maritime House Kingston Street Hull East Yorkshire HU1 2DB
New address: Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH
Change date: 2015-01-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type full
Date: 12 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 01 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046529090001
Documents
Accounts with accounts type full
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Change sail address company with old address
Date: 05 Aug 2013
Category: Address
Type: AD02
Old address: 202 Mosley Common Road Worsley Manchester M28 1AF England
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Gerard Jennings
Documents
Appoint person director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Ramon Garnier
Documents
Appoint person director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Oliver Platt
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-20
Old address: 202 Mosley Common Road Worsley Manchester M28 1AF
Documents
Appoint person secretary company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Brian Long
Documents
Termination director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Fitzgerald
Documents
Termination secretary company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Fitzgerald
Documents
Change account reference date company current shortened
Date: 13 Nov 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter James Fitzgerald
Change date: 2009-10-02
Documents
Move registers to sail company
Date: 13 Jul 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 13 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-02
Officer name: Mr Peter Fitzgerald
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Kevin Leo Fitzgerald
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mehmet Es
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / peter fitzgerald / 07/07/2009
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter fitzgerald / 07/07/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 18 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 27 May 2005
Category: Address
Type: 287
Description: Registered office changed on 27/05/05 from: cbi transportation uk LIMITED c/o darent business services 51 leigh road, boothstown, worsley, manchester M28 1HP
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/03/03-24/04/03 £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ALWAYS SCIENCE & TECHNOLOGY DEVELOPMENT (UK) CO., LTD.
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 08810860 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRA HOUSE ELECTRA WAY,CREWE,CW1 6GL
Number: | 06533575 |
Status: | ACTIVE |
Category: | Private Limited Company |
253 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6DT
Number: | 06559953 |
Status: | ACTIVE |
Category: | Private Limited Company |
31B 31B KEMPSTON ROAD,BEDFORD,MK42 9DX
Number: | 11538415 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TWEEDALE CLOSE,MILTON KEYNES,MK17 0SB
Number: | 11718404 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ
Number: | 10906947 |
Status: | ACTIVE |
Category: | Private Limited Company |