- Company Overview for COMMERCIAL FORWARDING LIMITED (06956923)
- Filing history for COMMERCIAL FORWARDING LIMITED (06956923)
- People for COMMERCIAL FORWARDING LIMITED (06956923)
- More for COMMERCIAL FORWARDING LIMITED (06956923)
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) |
---|---|---|---|
15 Nov 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
04 Apr 2017 | AD01 | Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 4 April 2017 | |
29 Dec 2016 | AD01 | Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ England to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 29 December 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 18 November 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
02 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
|
|
02 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
20 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
26 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
05 Aug 2009 | 288a | Director appointed mr arvydas davidenas | |
05 Aug 2009 | 288a | Director appointed mr michael grimes | |
05 Aug 2009 | 288a | Secretary appointed mr michael grimes | |
09 Jul 2009 | 288b | Appointment terminated director yomtov jacobs | |
09 Jul 2009 | NEWINC | Incorporation |