- Company Overview for WALSH FREIGHT SERVICES LIMITED (02460580)
- Filing history for WALSH FREIGHT SERVICES LIMITED (02460580)
- People for WALSH FREIGHT SERVICES LIMITED (02460580)
- Charges for WALSH FREIGHT SERVICES LIMITED (02460580)
- Insolvency for WALSH FREIGHT SERVICES LIMITED (02460580)
- More for WALSH FREIGHT SERVICES LIMITED (02460580)
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
|
|
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 |