- Company Overview for PRIORITY SHIPPING AND FORWARDING LIMITED (01736785)
- Filing history for PRIORITY SHIPPING AND FORWARDING LIMITED (01736785)
- People for PRIORITY SHIPPING AND FORWARDING LIMITED (01736785)
- More for PRIORITY SHIPPING AND FORWARDING LIMITED (01736785)
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
|
|
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
|
|
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 |