- Company Overview for RADAR FREIGHT SERVICES LIMITED (01606526)
- Filing history for RADAR FREIGHT SERVICES LIMITED (01606526)
- People for RADAR FREIGHT SERVICES LIMITED (01606526)
- Charges for RADAR FREIGHT SERVICES LIMITED (01606526)
- Insolvency for RADAR FREIGHT SERVICES LIMITED (01606526)
- More for RADAR FREIGHT SERVICES LIMITED (01606526)
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
|
|
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
|
|
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 |