- Company Overview for IVEY INTERNATIONAL FREIGHT SERVICES LIMITED (01134512)
- Filing history for IVEY INTERNATIONAL FREIGHT SERVICES LIMITED (01134512)
- People for IVEY INTERNATIONAL FREIGHT SERVICES LIMITED (01134512)
- Charges for IVEY INTERNATIONAL FREIGHT SERVICES LIMITED (01134512)
- Insolvency for IVEY INTERNATIONAL FREIGHT SERVICES LIMITED (01134512)
- More for IVEY INTERNATIONAL FREIGHT SERVICES LIMITED (01134512)
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
|
|
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
|
|
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 |