- Company Overview for EUROPEAN COMMERCIAL FREIGHT LIMITED (03115453)
- Filing history for EUROPEAN COMMERCIAL FREIGHT LIMITED (03115453)
- People for EUROPEAN COMMERCIAL FREIGHT LIMITED (03115453)
- Charges for EUROPEAN COMMERCIAL FREIGHT LIMITED (03115453)
- Insolvency for EUROPEAN COMMERCIAL FREIGHT LIMITED (03115453)
- More for EUROPEAN COMMERCIAL FREIGHT LIMITED (03115453)
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) |
---|---|---|---|
13 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2011 | |
13 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 January 2011 | |
12 Aug 2010 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
23 Jun 2010 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
11 Jun 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
09 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2009 | AD01 | Registered office address changed from Unit 2 Northside Freight Liner Road Hull HU3 4UW on 14 December 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Oct 2009 | AR01 |
Annual return made up to 14 October 2009 with full list of shareholders
Statement of capital on 2009-10-16
|
|
16 Oct 2009 | CH01 | Director's details changed for Mr John David Mason on 14 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Robert Cuthbert Beattie on 14 October 2009 | |
19 Jan 2009 | SA | Statement of affairs | |
19 Jan 2009 | 88(2) | Ad 19/12/08 gbp si 2@1=2 gbp ic 2/4 | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Oct 2008 | 363a | Return made up to 14/10/08; full list of members | |
19 Sep 2008 | 288c | Director and Secretary's Change of Particulars / robert beattie / 15/09/2008 / HouseName/Number was: , now: 2; Street was: 6 powers close, now: bullers court; Area was: , now: edinburgh street; Post Town was: sandy, now: hull; Region was: bedfordshire, now: east yorkshire; Post Code was: SG19 1JS, now: HU3 5AT | |
04 Dec 2007 | 363a | Return made up to 16/10/07; full list of members | |
23 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
19 Oct 2006 | 363a | Return made up to 16/10/06; full list of members |