Advanced company searchLink opens in new window

CARGOFREIGHT LOGISTICS LIMITED

Company number 05255242

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2013 DS01 Application to strike the company off the register
15 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
10 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 AP01 Appointment of Mrs Vera Power as a director on 1 June 2012
18 Jun 2012 AD01 Registered office address changed from 9 Chapel Court Brigg North East Lincolnshire DN20 8JZ United Kingdom on 18 June 2012
18 Jun 2012 TM01 Termination of appointment of Michael James Turner as a director on 31 May 2012
18 Jun 2012 TM01 Termination of appointment of Jonathan Peter Charles Brownbridge as a director on 31 May 2012
25 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
06 Sep 2011 SH08 Change of share class name or designation
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
16 Nov 2010 AD03 Register(s) moved to registered inspection location
16 Nov 2010 AD02 Register inspection address has been changed
14 Sep 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
15 Apr 2010 AD01 Registered office address changed from Trondheim Way Redwood Park Estate Stallingbrough Grimsby North East Lincolnshire DN41 8th on 15 April 2010
13 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Apr 2010 AP01 Appointment of Mr Jonathan Peter Charles Brownbridge as a director
22 Mar 2010 SH08 Change of share class name or designation
14 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Mr Graham Power on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Michael James Turner on 14 October 2009