Advanced company searchLink opens in new window

COMMERCIAL LOGISTICS AND TRADING LIMITED

Company number 06614319

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)
09 Jan 2014 L64.04 Dissolution deferment
09 Jan 2014 L64.07 Completion of winding up
02 Dec 2010 COCOMP Order of court to wind up
20 Aug 2010 4.15A Appointment of provisional liquidator
20 Aug 2010 AD01 Registered office address changed from 122 Portland Road Hove East Sussex BN3 5DP on 20 August 2010
06 Jul 2010 TM01 Termination of appointment of John Lupton as a director
27 May 2010 CH01 Director's details changed for John Joseph Lupton on 5 May 2010
17 May 2010 AD01 Registered office address changed from 18 Station Mews Whitehall Road Ramsgate Kent CT12 6FP on 17 May 2010
11 May 2010 TM02 Termination of appointment of Demis Farley as a secretary
11 May 2010 TM01 Termination of appointment of Demis Farley as a director
24 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Mar 2010 TM02 Termination of appointment of Jaggar & Co Secretarial Services Ltd as a secretary
16 Mar 2010 AP03 Appointment of Demis Farley as a secretary
16 Mar 2010 AD01 Registered office address changed from Chambers 8 Tower Hamlets Road Dover Kent CT17 0BJ United Kingdom on 16 March 2010
11 Mar 2010 AP01 Appointment of John Joseph Lupton as a director
03 Sep 2009 363a Return made up to 09/06/09; full list of members
20 Jun 2008 288b Appointment terminated director michael jaggar
20 Jun 2008 288a Director appointed demis farley
09 Jun 2008 NEWINC Incorporation