CORPORATE LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08684893

Incorporation date

10/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 High Street, Thatcham RG19 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2013)
dot icon15/11/2022
Order of court to wind up
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon23/03/2022
Director's details changed for Mr Paul Balkwell on 2022-01-21
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon21/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon13/07/2020
Resolutions
dot icon10/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon26/06/2020
Notification of Paul Antony Balkwell as a person with significant control on 2020-06-25
dot icon25/06/2020
Termination of appointment of Carlo Cerchia as a director on 2020-06-24
dot icon25/06/2020
Termination of appointment of Gianluca Meneguzzi as a director on 2020-06-24
dot icon11/12/2019
Cessation of Delfin Holdings Ltd as a person with significant control on 2019-12-11
dot icon15/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Registered office address changed from 1Jg High Street Thatcham RG19 3JG England to 1 High Street Thatcham RG19 3JG on 2019-04-04
dot icon01/04/2019
Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1Jg High Street Thatcham RG19 3JG on 2019-04-01
dot icon09/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/10/2017
Termination of appointment of Michael Ward as a director on 2017-09-01
dot icon15/12/2016
Appointment of Mr Michael Ward as a director on 2016-12-14
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-12-14
dot icon07/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2016
Appointment of Mr Carlo Cerchia as a director on 2016-11-10
dot icon16/11/2016
Appointment of Mrs Karen Anne Smith as a director on 2016-11-10
dot icon16/11/2016
Appointment of Mr Gianluca Meneguzzi as a director on 2016-11-10
dot icon17/06/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon29/02/2016
Termination of appointment of White House Secretaries Limited as a secretary on 2016-02-29
dot icon19/09/2015
Compulsory strike-off action has been discontinued
dot icon18/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon04/11/2014
Statement of capital following an allotment of shares on 2014-11-04
dot icon18/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon05/12/2013
Registered office address changed from 111 Millford Road Lymington Hampshire SO41 8DN United Kingdom on 2013-12-05
dot icon04/12/2013
Registered office address changed from 111 Millford Road Southgate Lymington Hampshire SO41 8DN United Kingdom on 2013-12-04
dot icon04/12/2013
Registered office address changed from 111 Milford Road Milford Road Lymington Hampshire SO41 8DN England on 2013-12-04
dot icon14/10/2013
Appointment of White House Secretaries Limited as a secretary
dot icon14/10/2013
Registered office address changed from 81 Selborne Road Southgate London N14 7DE United Kingdom on 2013-10-14
dot icon10/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
14/07/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balkwell, Paul
Director
10/09/2013 - Present
-
Smith, Karen Anne
Director
10/11/2016 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORPORATE LOGISTICS LIMITED

CORPORATE LOGISTICS LIMITED is an(a) Liquidation company incorporated on 10/09/2013 with the registered office located at 1 High Street, Thatcham RG19 3JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE LOGISTICS LIMITED?

toggle

CORPORATE LOGISTICS LIMITED is currently Liquidation. It was registered on 10/09/2013 .

Where is CORPORATE LOGISTICS LIMITED located?

toggle

CORPORATE LOGISTICS LIMITED is registered at 1 High Street, Thatcham RG19 3JG.

What does CORPORATE LOGISTICS LIMITED do?

toggle

CORPORATE LOGISTICS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CORPORATE LOGISTICS LIMITED?

toggle

The latest filing was on 15/11/2022: Order of court to wind up.