- Company Overview for WORLD FREIGHT LIMITED (03595399)
- Filing history for WORLD FREIGHT LIMITED (03595399)
- People for WORLD FREIGHT LIMITED (03595399)
- Charges for WORLD FREIGHT LIMITED (03595399)
- More for WORLD FREIGHT LIMITED (03595399)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2019 | DS01 | Application to strike the company off the register | |
02 Sep 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
20 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
20 Jul 2017 | PSC07 | Cessation of David Robison as a person with significant control on 31 December 2016 | |
06 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
13 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
12 Jan 2017 | TM01 | Termination of appointment of David Robison as a director on 12 January 2017 | |
12 Jan 2017 | AP03 | Appointment of Mr David John Park Stephenson as a secretary on 12 January 2017 | |
12 Jan 2017 | TM02 | Termination of appointment of David Robison as a secretary on 12 January 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to Unit 4 Parkhead Greencroft Industrial Park Stanley DH9 7YB on 12 January 2017 | |
25 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
25 Apr 2016 | AD01 | Registered office address changed from Harland & Co Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |