Advanced company searchLink opens in new window

RADAR FREIGHT SERVICES LIMITED

Company number 01606526

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)
06 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2012 4.68 Liquidators' statement of receipts and payments to 22 September 2012
24 Oct 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Oct 2011 4.20 Statement of affairs with form 4.19
04 Oct 2011 600 Appointment of a voluntary liquidator
04 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-23
26 Aug 2011 AD01 Registered office address changed from Building 111 East Midlands International Airport, Castle Donington, Derby DE74 2SA on 26 August 2011
21 Jul 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-07-21
  • GBP 75
04 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Aug 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jun 2009 363a Return made up to 07/05/09; full list of members
08 Apr 2009 169 Gbp ic 100/75 01/03/09 gbp sr 25@1=25
13 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Mar 2009 288b Appointment Terminated Director philip burton
20 Jun 2008 363a Return made up to 07/05/08; full list of members
19 Jun 2008 288c Director and Secretary's Change of Particulars / anne du celliee muller / 06/05/2008 / HouseName/Number was: , now: 3; Street was: 3 hollies court, now: hollies court; Area was: egginton road, now: egginton road, etwall; Post Town was: etwall, now: derby; Region was: derbyshire, now:
19 Jun 2008 288c Director's Change of Particulars / david du celliee muller / 06/05/2008 / HouseName/Number was: , now: 3; Street was: 3 hollies court, now: hollies court; Area was: egginton road, now: egginton road, etwall; Post Town was: etwall, now: derby; Region was: derbyshire, now:
19 Jun 2008 288c Director's Change of Particulars / steven brewster / 05/05/2008 / HouseName/Number was: , now: 9; Street was: 9 firdale, now: firdale
19 Jun 2008 288c Director's Change of Particulars / philip burton / 06/05/2008 / HouseName/Number was: , now: 22; Street was: 22 norfolk avenue, now: norfolk avenue
10 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
14 May 2007 AA Total exemption small company accounts made up to 31 December 2006
10 May 2007 363a Return made up to 07/05/07; full list of members
15 Jan 2007 288a New director appointed