- Company Overview for MCKAY FREIGHT LIMITED (02432305)
- Filing history for MCKAY FREIGHT LIMITED (02432305)
- People for MCKAY FREIGHT LIMITED (02432305)
- Charges for MCKAY FREIGHT LIMITED (02432305)
- More for MCKAY FREIGHT LIMITED (02432305)
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
|
|
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
|
|
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
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |