Advanced company searchLink opens in new window

T.D.S. MORGAN FREIGHT (DEESIDE) LIMITED

Company number 01300881

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 138,800
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
  • GBP 98,800
  • ANNOTATION SH01 was replaced on 19/10/2011 as it was not properly delivered
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