Advanced company searchLink opens in new window

WALSH FREIGHT SERVICES LIMITED

Company number 02460580

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)
09 May 2012 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2012 4.68 Liquidators' statement of receipts and payments to 31 January 2012
09 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2011 4.68 Liquidators' statement of receipts and payments to 4 August 2011
22 Feb 2011 4.68 Liquidators' statement of receipts and payments to 4 February 2011
27 Aug 2010 4.68 Liquidators' statement of receipts and payments to 4 August 2010
01 Mar 2010 4.68 Liquidators' statement of receipts and payments to 4 February 2010
18 Aug 2009 4.68 Liquidators' statement of receipts and payments to 4 August 2009
08 Aug 2008 4.20 Statement of affairs with form 4.19
08 Aug 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-05
08 Aug 2008 600 Appointment of a voluntary liquidator
16 Jul 2008 287 Registered office changed on 16/07/2008 from unit 4A swallowfield way hayes middlesex UB3 1DQ
25 Apr 2008 288b Appointment Terminated Director kathleen hodge
22 Apr 2008 395 Particulars of a mortgage or charge / charge no: 5
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
15 Feb 2008 363a Return made up to 18/01/08; full list of members
22 Dec 2007 287 Registered office changed on 22/12/07 from: unit 4A swallowsfield way hayes middlesex UB3 1DQ
22 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
01 Jun 2007 287 Registered office changed on 01/06/07 from: unit 7 mckay trading estate blackthorne road colnbrook berkshire SL3 0AH
27 Mar 2007 AAMD Amended accounts made up to 28 February 2006
27 Mar 2007 363s Return made up to 18/01/07; full list of members
06 Mar 2007 288b Director resigned
28 Feb 2007 AA Total exemption small company accounts made up to 28 February 2006
23 Feb 2007 288b Director resigned
13 Feb 2006 363s Return made up to 18/01/06; full list of members