C H C LOGISTICS LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Application to strike the company off the register

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 1A CLUNY SQUARE BUCKIE BANFFSHIRE AB56 1AH

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/05/1830 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA FORBES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN FORBES

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

18/05/1718 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/07/161 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/06/1427 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/07/135 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/07/1226 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

30/04/1230 April 2012 PREVSHO FROM 30/06/2012 TO 29/02/2012

View Document

30/04/1230 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 2.00

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SIMPSON

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR BRIAN FORBES

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR ALISTAIR ELLIOT SIMPSON

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company