- Company Overview for T.D.S. MORGAN FREIGHT (DEESIDE) LIMITED (01300881)
- Filing history for T.D.S. MORGAN FREIGHT (DEESIDE) LIMITED (01300881)
- People for T.D.S. MORGAN FREIGHT (DEESIDE) LIMITED (01300881)
- Charges for T.D.S. MORGAN FREIGHT (DEESIDE) LIMITED (01300881)
- Insolvency for T.D.S. MORGAN FREIGHT (DEESIDE) LIMITED (01300881)
- More for T.D.S. MORGAN FREIGHT (DEESIDE) LIMITED (01300881)
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) |
---|---|---|---|
25 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2015 | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Mar 2014 | AD01 | Registered office address changed from Rsm Tenon Restructuring Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 | |
06 Aug 2013 | AD01 | Registered office address changed from the Warehouse the Squares Mostyn Clwyd, North Wales on 6 August 2013 | |
05 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2013 | TM02 | Termination of appointment of Deborah Lucas as a secretary | |
07 Jun 2013 | TM01 | Termination of appointment of Jennifer Morgan as a director | |
11 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-11
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
30 Jun 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
30 Jun 2010 | TM01 | Termination of appointment of Gary Morgan as a director | |
30 Jun 2010 | CH03 | Secretary's details changed for Mrs Deborah Jayne Lucas on 4 June 2010 | |
26 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Mr Terence Glyn Morgan on 1 November 2009 |