CARGO LOGISTICS (EUROPE) LIMITED

Lawrence House Lawrence House, York, YO30 4WG, United Kingdom
StatusDISSOLVED
Company No.06239555
CategoryPrivate Limited Company
Incorporated08 May 2007
Age17 years, 27 days
JurisdictionEngland Wales
Dissolution31 Dec 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008

Documents

View document PDF

Resolution

Date: 09 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary david newton + co. Nominees (two) LIMITED

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david newton + co. Nominees (one) LIMITED

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed clive stephen francis

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed craig ian francis

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEBDEN PROPERTIES LIMITED

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

KATE RYAN LIMITED

29 NEW WALK,LEICESTER,LE1 6TE

Number:05935911
Status:LIQUIDATION
Category:Private Limited Company

SHAHI TANDOOR LIMITED

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)

SPORTS CLOUD LTD

85 ABINGDON ROAD,STANDLAKE,OX29 7QN

Number:10206137
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