CHRISPOL TRANSPORT LTD
Status | DISSOLVED |
Company No. | 08302636 |
Category | Private Limited Company |
Incorporated | 21 Nov 2012 |
Age | 11 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 17 days |
SUMMARY
CHRISPOL TRANSPORT LTD is an dissolved private limited company with number 08302636. It was incorporated 11 years, 6 months, 16 days ago, on 21 November 2012 and it was dissolved 4 years, 4 months, 17 days ago, on 21 January 2020. The company address is 45 Shropshire Close, Walsall, WS2 7BT.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 21 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Termination secretary company with name termination date
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Krzysztof Stefan Skrzypczak
Termination date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Krzysztof Stefan Skrzypczak
Change date: 2015-06-02
Documents
Change person secretary company with change date
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Krzysztof Stefan Skrzypczak
Change date: 2015-06-02
Documents
Change person director company with change date
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Krzysztof Stefan Skrzypczak
Change date: 2015-06-02
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
Old address: Flat 8 24 Porchester Street Newtown Birmingham West Midlands B19 2LA
Change date: 2015-06-02
New address: 45 Shropshire Close Walsall WS2 7BT
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Change person director company with change date
Date: 03 Dec 2012
Action Date: 21 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-21
Officer name: Mr Krzystof Stefan Skrzypczak
Documents
Some Companies
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 06121427 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALZAC INTERNATIONAL CO., LTD.
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 07161327 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 08932815 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06332482 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GAINSBOROUGH PLACE,AYLESBURY,HP19 8SF
Number: | 10477369 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MAIN STREET,HULL,HU11 4JR
Number: | 11806449 |
Status: | ACTIVE |
Category: | Private Limited Company |