CFLLOGISTICS LTD
Overview
Company Name | CFLLOGISTICS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04790272 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CFLLOGISTICS LTD?
- Other building completion and finishing (43390) / Construction
Where is CFLLOGISTICS LTD located?
Registered Office Address | 66 St Peters Avenue DN35 8HP Cleethorpes Lincolnshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CFLLOGISTICS LTD?
Company Name | From | Until |
---|---|---|
COLINS FISH LIMITED | Jun 06, 2003 | Jun 06, 2003 |
What are the latest accounts for CFLLOGISTICS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for CFLLOGISTICS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 66 st Peters Avenue Cleethorpes DN35 8HP United Kingdom to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on Sep 24, 2019 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Luke Jones on Sep 19, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Luke Jones as a person with significant control on Sep 19, 2019 | 2 pages | PSC04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Cessation of Jason Marcus Brewer as a person with significant control on Jan 09, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Affinity Partnerships Limited as a person with significant control on Jan 09, 2018 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Luke Jones as a person with significant control on Jan 09, 2018 | 2 pages | PSC04 | ||||||||||
Notification of Jason Brewer as a person with significant control on Dec 01, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Colin Halliday as a person with significant control on Dec 01, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Affinity Partnerships Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Denise Halliday as a secretary on Dec 01, 2017 | 1 pages | TM02 | ||||||||||
Notification of Luke Jones as a person with significant control on Dec 01, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Colin Halliday as a director on Dec 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Luke Jones as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 39 Lavenham Road Grimsby N.E. Lincolnshire DN33 3EU to 66 st Peters Avenue Cleethorpes DN35 8HP on Dec 04, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Jul 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Who are the officers of CFLLOGISTICS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Luke | Director | DN35 8HP Cleethorpes 66 St Peters Avenue Lincolnshire United Kingdom | England | British | Director | 78082710004 | ||||
HALLIDAY, Denise | Secretary | 39 Lavenham Road DN33 3EU Grimsby N.E. Lincolnshire | British | 90137020001 | ||||||
HALLIDAY, Colin | Director | 39 Lavenham Road DN33 3EU Grimsby N.E. Lincolnshire | United Kingdom | British | Company Director | 90137010001 |
Who are the persons with significant control of CFLLOGISTICS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Affinity Partnerships Limited | Dec 01, 2017 | DN35 8HP Cleethorpes 66 St Peters Avenue United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jason Marcus Brewer | Dec 01, 2017 | DN35 8HP Cleethorpes 66 St Peters Avenue United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Luke Jones | Dec 01, 2017 | DN35 8HP Cleethorpes 66 St Peters Avenue Lincolnshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Colin Halliday | Jun 06, 2017 | DN35 8HP Cleethorpes 66 St Peters Avenue United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0