C.L.J. LOGISTICS (UK) LIMITED

06674171 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.06674171
CategoryPrivate Limited Company
Incorporated15 Aug 2008
Age15 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

C.L.J. LOGISTICS (UK) LIMITED is an active private limited company with number 06674171. It was incorporated 15 years, 10 months, 1 day ago, on 15 August 2008. The company address is 06674171 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 06674171 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-12-28

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

New address: 9E Brent Road Southall UB2 5FB

Old address: 4 st Marys Close, Wheatley. Oxfordshire St. Marys Close Wheatley Oxford OX33 1YP England

Change date: 2022-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

New address: 4 st Marys Close, Wheatley. Oxfordshire St. Marys Close Wheatley Oxford OX33 1YP

Old address: 15 Haddenham Business Park Pegasus Way Haddenham Aylesbury HP17 8LJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Old address: 93 Mansfield Road Nottingham NG1 3FN England

New address: 15 Haddenham Business Park Pegasus Way Haddenham Aylesbury HP17 8LJ

Change date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Old address: 15 Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ

New address: 93 Mansfield Road Nottingham NG1 3FN

Change date: 2019-06-18

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Old address: 34 Rectory Meadow Chinnor Oxon OX39 4PJ

New address: 15 Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ

Change date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-18

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Woodley

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Christopher Woodley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlow George

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Woodley

Change date: 2010-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2010

Action Date: 15 Aug 2010

Category: Address

Type: AD01

Old address: Ridge Service Station Chinnor Road Bledlow Ridge High Wycombe Bucks HP14 4AJ

Change date: 2010-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 15 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-15

Documents

View document PDF

Gazette notice compulsary

Date: 08 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 25/09/08\gbp si 10@1=10\gbp ic 2/12\

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed marlow george

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed james woodley

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Incorporation company

Date: 15 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANCROFT PROPERTY MANAGEMENT LTD

7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY

Number:11350130
Status:ACTIVE
Category:Private Limited Company

MASTERPLAN PROJECT CONSULTANTS LIMITED

2 LOCHFERGUS WYND,AYRSHIRE,KA6 6GE

Number:SC318362
Status:ACTIVE
Category:Private Limited Company

SALCOMBE PARK LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:05097413
Status:ACTIVE
Category:Private Limited Company

SMART IT RESOURCES LIMITED

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:04253465
Status:ACTIVE
Category:Private Limited Company

THERMAL HOME SERVICES LIMITED

5 COURT ROAD,BOURNEMOUTH,BH9 3DL

Number:11663360
Status:ACTIVE
Category:Private Limited Company

THT SKIPS LIMITED

1 ASTON COURT,BROMSGROVE,B60 3AL

Number:06654151
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