Advanced company searchLink opens in new window

EUROPEAN COMMERCIAL FREIGHT LIMITED

Company number 03115453

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-05
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
  • GBP 2
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