- Company Overview for DAVIS FREIGHT FORWARDING LIMITED (01170507)
- Filing history for DAVIS FREIGHT FORWARDING LIMITED (01170507)
- People for DAVIS FREIGHT FORWARDING LIMITED (01170507)
- Charges for DAVIS FREIGHT FORWARDING LIMITED (01170507)
- More for DAVIS FREIGHT FORWARDING LIMITED (01170507)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2015 | DS01 | Application to strike the company off the register | |
27 Jul 2015 | TM01 | Termination of appointment of Stephen Charles Havercroft as a director on 23 July 2015 | |
05 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
20 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
27 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
12 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
07 Apr 2010 | AD01 | Registered office address changed from C/O Ntex Ltd Ntex Scandinavian Way Stallingborough Grimsby N.E.Lincs DN41 8DU United Kingdom on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Mr Stephen Philip Davis on 31 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Thomas Strom on 31 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Stephen Charles Havercroft on 31 March 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from Entrance D Clough Lane North Killingholme Immingham North East Lincolnshire DN40 3JP on 7 April 2010 | |
28 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Sep 2009 | 288a | Director appointed thomas strom | |
03 Sep 2009 | 288a | Director appointed steve havercroft | |
25 Aug 2009 | 288b | Appointment terminated director cobelfret N.v |