- Company Overview for FREEWAY INTELLIGENT COURIERS LIMITED (04898425)
- Filing history for FREEWAY INTELLIGENT COURIERS LIMITED (04898425)
- People for FREEWAY INTELLIGENT COURIERS LIMITED (04898425)
- Charges for FREEWAY INTELLIGENT COURIERS LIMITED (04898425)
- More for FREEWAY INTELLIGENT COURIERS LIMITED (04898425)
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 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
16 Mar 2016 | TM01 | Termination of appointment of Jason Keith Crocker as a director on 14 September 2003 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Linden Cottage Kings Gardens Gonerby Hill Foot Grantham Lincolnshire NG31 8TY to Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU on 28 October 2015 | |
09 Oct 2015 | CH01 | Director's details changed | |
16 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 14 September 2014
Statement of capital on 2014-09-22
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 14 September 2013
Statement of capital on 2013-10-31
|
|
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
27 Jun 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 | |
21 Feb 2012 | AD01 | Registered office address changed from Unit 1B Woodbridge Road Sleaford Lincolnshire NG34 7EW on 21 February 2012 | |
24 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|