Advanced company searchLink opens in new window

CHESHIRE FREIGHT SERVICES LTD

Company number 03324239

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-27
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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