Advanced company searchLink opens in new window

CARGOLINE INTERNATIONAL LIMITED

Company number 02480140

Filter by category

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)
21 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 October 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 28 October 2022
12 Nov 2021 LIQ02 Statement of affairs
08 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-29
06 Nov 2021 AD01 Registered office address changed from Unit 30 Elmdon Trading Estate, Bickenhill La, Birmingham West Midlands B37 7HE to C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA on 6 November 2021
05 Nov 2021 600 Appointment of a voluntary liquidator
15 Sep 2021 TM01 Termination of appointment of David Allan Whyte as a director on 10 September 2021
15 Sep 2021 TM02 Termination of appointment of David Allan Whyte as a secretary on 10 September 2021
29 Jul 2021 AA Unaudited abridged accounts made up to 31 July 2020
20 Jul 2021 AP01 Appointment of Mr Ian Whyte as a director on 19 July 2021
04 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
08 Dec 2020 TM01 Termination of appointment of Gregor Carson Smith as a director on 30 November 2020
17 Sep 2020 AA Unaudited abridged accounts made up to 31 July 2019
06 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
16 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
26 Feb 2019 AA Unaudited abridged accounts made up to 31 July 2018
03 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
23 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
22 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
22 Mar 2016 CH01 Director's details changed for Mr Gregor Carson Smith on 13 March 2016
22 Mar 2016 CH01 Director's details changed for Mr David Allan Whyte on 13 March 2016
22 Mar 2016 CH03 Secretary's details changed for David Allan Whyte on 13 March 2016