Advanced company searchLink opens in new window

IMPERIAL FREIGHT SERVICES LIMITED

Company number 03120063

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2019 DS01 Application to strike the company off the register
29 Jan 2018 AC92 Restoration by order of the court
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2016 DS01 Application to strike the company off the register
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
05 May 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
22 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Mr Robert John William Noyce on 31 October 2009
07 Dec 2009 CH03 Secretary's details changed for Graham Mark Bennett on 2 October 2009
10 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Feb 2009 363a Return made up to 24/10/08; no change of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from unit 43 abbey enterprise centre abbey park ind est premier way romsey southampton hampshire SO51 9AQ