CONSIGNMENTS WORLDWIDE LIMITED

99 Canterbury Road, Whitstable, CT5 4HG, England
StatusDISSOLVED
Company No.06827491
CategoryPrivate Limited Company
Incorporated23 Feb 2009
Age15 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 12 days

SUMMARY

CONSIGNMENTS WORLDWIDE LIMITED is an dissolved private limited company with number 06827491. It was incorporated 15 years, 2 months, 21 days ago, on 23 February 2009 and it was dissolved 2 years, 4 months, 12 days ago, on 04 January 2022. The company address is 99 Canterbury Road, Whitstable, CT5 4HG, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-10

Officer name: Mr Roy David Butler

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Carly Teresa Wickens

Change date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roy David Butler

Change date: 2020-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

New address: 99 Canterbury Road Whitstable CT5 4HG

Old address: Henwood House Henwood Ashford Kent TN24 8DH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 30 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-30

Psc name: Carly Teresa Wickens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

New address: Henwood House Henwood Ashford Kent TN24 8DH

Change date: 2018-02-02

Old address: Unit 6 Detling Aerodrome Industrial Estate Detling Maidstone Kent ME14 3HU

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carly Wickens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carly Teresa Wickens

Change date: 2011-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carly Teresa Wickens

Change date: 2010-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Carly Teresa Wickens

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy David Butler

Change date: 2010-03-03

Documents

View document PDF

Incorporation company

Date: 23 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALON OPTIONS LIMITED

MYOSOTIS ISLE OF THORNS LANE,HAYWARDS HEATH,RH17 7LA

Number:07574766
Status:ACTIVE
Category:Private Limited Company

CHANCELLOR GROUP LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:09673516
Status:ACTIVE
Category:Private Limited Company

DUKE MANAGEMENT LIMITED

94B HIGH STREET,UCKFIELD,TN22 1PU

Number:05654477
Status:ACTIVE
Category:Private Limited Company

EMPIRE BONDS LIMITED

530 BRIGHTON ROAD,SOUTH CROYDON,CR2 6AU

Number:10633600
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LITTLE GIANTS LIMITED

49B BROUGHTON STREET,MANCHESTER,M8 8AN

Number:01834717
Status:ACTIVE
Category:Private Limited Company

MATTERHORN LANGUAGES LIMITED

1 MURSWELL LANE,TOWCESTER,NN12 8UT

Number:05617128
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