Download leads from Nexok and grow your business. Find out more

Continental Freight Masters Ltd

Documents

Total Documents42
Total Pages201

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off
15 February 2022First Gazette notice for voluntary strike-off
7 February 2022Application to strike the company off the register
20 January 2022Previous accounting period shortened from 31 May 2022 to 31 October 2021
20 January 2022Total exemption full accounts made up to 31 May 2021
20 January 2022Total exemption full accounts made up to 31 October 2021
7 January 2022Director's details changed for Mr Keith Hircock on 7 January 2022
7 January 2022Director's details changed for James Hircock on 7 January 2022
7 January 2022Registered office address changed from The White House 40 Smarts Avenue Shenstone Woodend Staffordshire WS14 0PB to 7 st. Blaise Road Sutton Coldfield B75 5NH on 7 January 2022
7 January 2022Change of details for Mr Keith Hircock as a person with significant control on 7 January 2022
14 July 2021Confirmation statement made on 14 July 2021 with no updates
27 February 2021Total exemption full accounts made up to 31 May 2020
15 July 2020Confirmation statement made on 14 July 2020 with no updates
26 February 2020Total exemption full accounts made up to 31 May 2019
15 July 2019Confirmation statement made on 14 July 2019 with no updates
23 January 2019Total exemption full accounts made up to 31 May 2018
23 July 2018Confirmation statement made on 14 July 2018 with no updates
27 February 2018Total exemption full accounts made up to 31 May 2017
8 August 2017Confirmation statement made on 14 July 2017 with no updates
8 August 2017Confirmation statement made on 14 July 2017 with no updates
27 February 2017Total exemption full accounts made up to 31 May 2016
27 February 2017Total exemption full accounts made up to 31 May 2016
14 July 2016Confirmation statement made on 14 July 2016 with updates
14 July 2016Termination of appointment of Mark White as a secretary on 10 June 2016
14 July 2016Termination of appointment of Mark White as a director on 10 June 2016
14 July 2016Termination of appointment of Mark White as a director on 10 June 2016
14 July 2016Appointment of Mr Keith Hircock as a director on 10 June 2016
14 July 2016Appointment of Mr Keith Hircock as a director on 10 June 2016
14 July 2016Confirmation statement made on 14 July 2016 with updates
14 July 2016Termination of appointment of Mark White as a secretary on 10 June 2016
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 May 2015Total exemption small company accounts made up to 31 May 2014
19 May 2015Total exemption small company accounts made up to 31 May 2014
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
7 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
7 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
13 May 2013Incorporation
13 May 2013Incorporation
Sign up now to grow your client base. Plans & Pricing