Advanced company searchLink opens in new window

IVEY INTERNATIONAL FREIGHT SERVICES LIMITED

Company number 01134512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2017 600 Appointment of a voluntary liquidator
23 May 2017 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
30 Mar 2017 LIQ MISC OC Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator
30 Mar 2017 600 Appointment of a voluntary liquidator
15 Mar 2017 AD01 Registered office address changed from 3 Beadsleys Yard 126a High Street Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017
16 Feb 2016 4.68 Liquidators' statement of receipts and payments to 11 December 2015
09 Jan 2015 600 Appointment of a voluntary liquidator
03 Jan 2015 AD01 Registered office address changed from Little Pilkim Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB to 3 Beadsleys Yard 126a High Street Uxbridge Middx UB8 1JT on 3 January 2015
30 Dec 2014 4.70 Declaration of solvency
30 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-12
09 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
06 Nov 2014 TM02 Termination of appointment of Sandra Purkis as a secretary on 31 October 2014
06 Nov 2014 TM01 Termination of appointment of Sandra Purkis as a director on 31 October 2014
23 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 12,500
23 May 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
01 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from Mcmillan House, Units 7-8 Polygon Business Centre Blackthorne Road, Colnbrook Berkshire SL3 0QT on 1 May 2012
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Sep 2011 CH01 Director's details changed for Sandra Purkis on 1 July 2011
23 Sep 2011 CH03 Secretary's details changed for Sandra Purkis on 1 July 2011