Advanced company searchLink opens in new window

CARGOMASTERS INTERNATIONAL LIMITED

Company number 05928164

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2010 AR01 Annual return made up to 7 September 2010
Statement of capital on 2010-11-15
  • GBP 2
15 Nov 2010 AA Accounts for a dormant company made up to 31 August 2010
15 Nov 2010 AA Accounts for a dormant company made up to 31 August 2009
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
14 Sep 2009 CERTNM Company name changed nottingham couriers services LTD\certificate issued on 15/09/09
28 Aug 2009 288a Director appointed mr keith adam taylor
28 Aug 2009 287 Registered office changed on 28/08/2009 from unit 1 webster bros industrial estate off hallam fields road ilkeston derbyshire DE7 4AZ
28 Aug 2009 288a Secretary appointed mr keith adam taylor
28 Aug 2009 288b Appointment Terminated Director cecilia evans
28 Aug 2009 288b Appointment Terminated Secretary cecilia evans
07 Jul 2009 288b Appointment Terminated Director stephen evans
22 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
04 Feb 2009 363a Return made up to 07/09/08; full list of members
08 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
04 Jul 2008 287 Registered office changed on 04/07/2008 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
05 Dec 2007 225 Accounting reference date shortened from 30/09/07 to 31/08/07