Advanced company searchLink opens in new window

CLARKSON LOGISTICS LIMITED

Company number 04461042

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2021 DS01 Application to strike the company off the register
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
04 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Dec 2020 AP03 Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020
01 Dec 2020 TM02 Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
10 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
15 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Apr 2018 TM02 Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018
19 Apr 2018 AP03 Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018
03 Jan 2018 AP03 Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017
03 Jan 2018 TM02 Termination of appointment of Penny Watson as a secretary on 21 December 2017
30 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
12 Apr 2016 CH01 Director's details changed for Mr Jeffrey David Woyda on 7 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016
22 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 AD01 Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015