Advanced company searchLink opens in new window

CBRAIL (LOGISTICS) LIMITED

Company number 05790897

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2011 TM01 Termination of appointment of Neil Lewis as a director
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
14 Jul 2010 TM01 Termination of appointment of David Shindler as a director
14 Jul 2010 AP01 Appointment of Timothy Sebastian Durham as a director
05 Jul 2010 CH03 Secretary's details changed for Mr Paul Gittins on 5 July 2010
10 May 2010 CH03 Secretary's details changed for Mr Paul Gittins on 10 May 2010
26 Apr 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
Statement of capital on 2010-04-26
  • GBP 1
02 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
09 Nov 2009 CH03 Secretary's details changed for Mr Paul Gittins on 9 November 2009
27 Oct 2009 TM01 Termination of appointment of Philip Davy as a director
27 Oct 2009 AP01 Appointment of Mr Neil Dewar Lewis as a director
29 Apr 2009 288b Appointment Terminated Director willem goosen
27 Apr 2009 363a Return made up to 23/04/09; full list of members
20 Jan 2009 AA Accounts made up to 30 April 2008
23 Oct 2008 288b Appointment Terminated Director timothy duncan
25 Sep 2008 288b Appointment Terminated Director kenton walsh
28 Jul 2008 288b Appointment Terminated Director stephen peters
01 May 2008 363a Return made up to 23/04/08; full list of members
26 Feb 2008 AA Accounts made up to 30 April 2007
06 Feb 2008 288c Director's particulars changed
16 Nov 2007 288c Director's particulars changed
16 Nov 2007 288b Director resigned
16 Nov 2007 288b Director resigned