About

Registered Number: 06942304
Date of Incorporation: 24/06/2009 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2016 (8 years and 5 months ago)
Registered Address: Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Csd Logistics Ltd was registered on 24 June 2009 and are based in Cleckheaton, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. Csd Logistics Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2016
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 11 June 2015
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 11 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 31 March 2014
4.68 - Liquidator's statement of receipts and payments 10 January 2014
AD01 - Change of registered office address 29 January 2013
RESOLUTIONS - N/A 08 January 2013
4.20 - N/A 08 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 13 October 2010
AA01 - Change of accounting reference date 09 October 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
395 - Particulars of a mortgage or charge 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.