Advanced company searchLink opens in new window

COWLEY FREIGHT TERMINAL LIMITED

Company number 01741573

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2009 SH20 Statement by Directors
30 Sep 2009 MISC Memorandum of capital - processed 30/09/09
30 Sep 2009 CAP-SS Solvency Statement dated 14/09/09
30 Sep 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
25 Sep 2009 652a Application for striking-off
02 Jul 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was:
23 Jun 2009 363a Return made up to 17/06/09; full list of members
08 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
07 May 2009 287 Registered office changed on 07/05/2009 from portland house bressenden place london SW1E 5BH
02 Oct 2008 288a Director appointed alexandra laan
26 Sep 2008 AA Accounts made up to 31 December 2007
08 Jul 2008 363a Return made up to 17/06/08; full list of members
23 Nov 2007 287 Registered office changed on 23/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
22 Nov 2007 288c Secretary's particulars changed;director's particulars changed
20 Nov 2007 288c Director's particulars changed
20 Jun 2007 363a Return made up to 17/06/07; full list of members
27 Mar 2007 AA Accounts made up to 31 December 2006
13 Nov 2006 288c Secretary's particulars changed;director's particulars changed
09 Nov 2006 288c Director's particulars changed
13 Oct 2006 AA Accounts made up to 31 December 2005
26 Jul 2006 363a Return made up to 17/06/06; full list of members
30 Jun 2006 287 Registered office changed on 30/06/06 from: legal dept rentokil initial uk LTD rentokil house, garland road east grinstead west sussex RH19 1DY
29 Jun 2005 363a Return made up to 17/06/05; full list of members