- Company Overview for FREEWAY CARGO EXPRESS LIMITED (03691510)
- Filing history for FREEWAY CARGO EXPRESS LIMITED (03691510)
- People for FREEWAY CARGO EXPRESS LIMITED (03691510)
- Charges for FREEWAY CARGO EXPRESS LIMITED (03691510)
- Insolvency for FREEWAY CARGO EXPRESS LIMITED (03691510)
- More for FREEWAY CARGO EXPRESS LIMITED (03691510)
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) |
---|---|---|---|
22 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2017 | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2016 | |
08 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2015 | |
01 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2014 | |
14 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2013 | |
29 May 2012 | AD01 | Registered office address changed from Building 111 East Midlands Airport Castle Donington Derby DE74 2SA on 29 May 2012 | |
15 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2012 | |
28 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | TM01 | Termination of appointment of Athula Wijesundara as a director | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Feb 2010 | AR01 |
Annual return made up to 4 January 2010 with full list of shareholders
Statement of capital on 2010-02-12
|
|
05 Feb 2010 | CH01 | Director's details changed for Athula Jayanath Wijesundara on 4 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Terence Dennis Greetham on 4 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Terence Dennis Greetham on 4 February 2010 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Jan 2008 | 363a | Return made up to 04/01/08; full list of members | |
18 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 Jan 2007 | 363a | Return made up to 04/01/07; full list of members | |
12 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |