Advanced company searchLink opens in new window

MCKAY FREIGHT LIMITED

Company number 02432305

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 DS01 Application to strike the company off the register
29 May 2018 PSC02 Notification of John Seymour Transport Limited as a person with significant control on 1 November 2016
18 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
18 Oct 2017 PSC07 Cessation of Naomi Anne Mckay as a person with significant control on 1 November 2016
18 Oct 2017 PSC07 Cessation of Colin Ian Mckay as a person with significant control on 1 November 2016
19 May 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Dec 2016 AP03 Appointment of Mrs Susan Jayne Evans as a secretary on 1 November 2016
15 Dec 2016 AP01 Appointment of Mr Nigel John Evans as a director on 1 November 2016
15 Dec 2016 TM01 Termination of appointment of Colin Ian Mckay as a director on 1 November 2016
15 Dec 2016 TM02 Termination of appointment of Naomi Anne Mckay as a secretary on 1 November 2016
15 Dec 2016 TM01 Termination of appointment of Naomi Anne Mckay as a director on 1 November 2016
15 Dec 2016 TM01 Termination of appointment of Lee John Davison as a director on 1 November 2016
15 Dec 2016 AD01 Registered office address changed from 61 London Road Maidstone Kent ME16 8TX to Evans Transport Gammaton Road East the Water Bideford Devon EX39 4FG on 15 December 2016
20 Oct 2016 CH01 Director's details changed for Lee John Davison on 20 October 2016
18 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
24 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Mar 2014 MR01 Registration of charge 024323050003
30 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
29 May 2013 AA Total exemption small company accounts made up to 31 October 2012