- Company Overview for CHESHIRE FREIGHT SERVICES LTD (03324239)
- Filing history for CHESHIRE FREIGHT SERVICES LTD (03324239)
- People for CHESHIRE FREIGHT SERVICES LTD (03324239)
- Charges for CHESHIRE FREIGHT SERVICES LTD (03324239)
- Insolvency for CHESHIRE FREIGHT SERVICES LTD (03324239)
- More for CHESHIRE FREIGHT SERVICES LTD (03324239)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2018 | |
13 Feb 2017 | AD01 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY to Begbies Traynor 340 Deansgate Manchester M3 4LY on 13 February 2017 | |
10 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
10 Feb 2016 | MR01 | Registration of charge 033242390003, created on 8 February 2016 | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2013 | AD01 | Registered office address changed from 3 Hield Lane Aston by Budworth Cheshire CW9 6LP on 24 January 2013 | |
17 Apr 2012 | TM01 | Termination of appointment of Margaret Wright as a director | |
17 Apr 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Margaret Wright on 1 October 2009 | |
04 Jun 2010 | CH01 | Director's details changed for John Harvey Wright on 1 October 2009 |