Advanced company searchLink opens in new window

PRIORITY SHIPPING AND FORWARDING LIMITED

Company number 01736785

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2022 DS01 Application to strike the company off the register
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
02 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
14 May 2019 CH01 Director's details changed for Avril Lesley Stannard on 14 May 2019
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
15 May 2018 PSC01 Notification of Avril Lesley Stannard as a person with significant control on 6 April 2016
15 May 2018 PSC01 Notification of Kenneth Haswell as a person with significant control on 6 April 2016
10 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
19 Jun 2017 CH01 Director's details changed for Mr Kenneth Haswell on 7 April 2017
22 Mar 2017 AA Micro company accounts made up to 31 December 2016
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
09 Mar 2016 AP01 Appointment of Avril Lesley Stannard as a director on 1 January 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
24 Jul 2015 CH01 Director's details changed for Mr Kenneth Haswell on 24 July 2015
22 Jul 2015 AD01 Registered office address changed from C/O Ansons Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 22 July 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014