- Company Overview for CLARKSON LOGISTICS LIMITED (04461042)
- Filing history for CLARKSON LOGISTICS LIMITED (04461042)
- People for CLARKSON LOGISTICS LIMITED (04461042)
- More for CLARKSON LOGISTICS LIMITED (04461042)
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
|
|
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 |