CARGO LOGISTICS (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 06239555 |
Category | Private Limited Company |
Incorporated | 08 May 2007 |
Age | 17 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2013 |
Years | 10 years, 5 months, 4 days |
SUMMARY
CARGO LOGISTICS (EUROPE) LIMITED is an dissolved private limited company with number 06239555. It was incorporated 17 years, 27 days ago, on 08 May 2007 and it was dissolved 10 years, 5 months, 4 days ago, on 31 December 2013. The company address is Lawrence House Lawrence House, York, YO30 4WG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Sep 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 09 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type dormant
Date: 24 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Change person secretary company with change date
Date: 17 May 2012
Action Date: 16 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-16
Officer name: Craig Ian Francis
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Change person secretary company with change date
Date: 27 May 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Craig Ian Francis
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Clive Stephen Francis
Documents
Change registered office address company with date old address
Date: 27 May 2011
Action Date: 27 May 2011
Category: Address
Type: AD01
Change date: 2011-05-27
Old address: Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom
Documents
Accounts with accounts type dormant
Date: 10 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Clive Stephen Francis
Documents
Accounts with accounts type dormant
Date: 29 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with made up date
Date: 04 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / clive francis / 13/03/2008 / HouseName/Number was: , now: 2; Street was: 2 park view, now: park view; Area was: hollins lane, now: hampsthwaite; Post Town was: hampsthwaite, now: harrogate; Region was: harrogate, now: north yorkshire; Country was: , now: united kingdom
Documents
Legacy
Date: 01 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 01/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / clive francis / 13/03/2008 / Country was: , now: united kingdom
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / craig francis / 13/03/2008 / Country was: , now: united kingdom
Documents
Legacy
Date: 31 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 31/07/2008 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
Documents
Accounts with made up date
Date: 17 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008
Documents
Resolution
Date: 09 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 13/03/08 gbp si 99@1=99 gbp ic 1/100
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary david newton + co. Nominees (two) LIMITED
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david newton + co. Nominees (one) LIMITED
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed clive stephen francis
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed craig ian francis
Documents
Legacy
Date: 05 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 05/04/2008 from lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
Documents
Certificate change of name company
Date: 14 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed davidnewton 4 LIMITED\certificate issued on 18/03/08
Documents
Some Companies
20 BRIDGE STREET,ROCHDALE,OL16 3ND
Number: | 07792806 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH CREATIVE BUSINESS LIMITED
C/O THE ROSEDALE GROUP,PETERBOROUGH,PE4 6BP
Number: | 09592756 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 NEW WALK,LEICESTER,LE1 6TE
Number: | 05935911 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 BIDEFORD AVENUE,PERIVALE,UB6 7QB
Number: | 07145022 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH DOWNS ROAD (MANAGEMENT COMPANY) LIMITED
ARTHUR HOUSE,MANCHESTER,M1 3FH
Number: | 01158691 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
85 ABINGDON ROAD,STANDLAKE,OX29 7QN
Number: | 10206137 |
Status: | ACTIVE |
Category: | Private Limited Company |