Advanced company searchLink opens in new window

INTERMODAL FREIGHT SERVICES LIMITED

Company number 05559546

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2012 DS01 Application to strike the company off the register
09 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
20 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
11 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
05 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Shamash Kara on 9 September 2010
05 Oct 2010 CH03 Secretary's details changed for Mr Amit Thakrar on 9 September 2010
17 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
08 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
12 Mar 2009 AA Accounts made up to 30 June 2008
07 Jan 2009 225 Accounting reference date shortened from 30/09/2008 to 30/06/2008
17 Sep 2008 363a Return made up to 09/09/08; full list of members
16 Sep 2008 288c Secretary's Change of Particulars / ajij thakrar / 16/09/2008 / Title was: , now: mr; Forename was: ajij, now: amit; HouseName/Number was: , now: 46; Street was: 46 westbury road, now: westbury road
14 Jul 2008 AA Accounts made up to 30 September 2007
08 Nov 2007 363s Return made up to 09/09/07; full list of members
22 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
09 Oct 2006 363s Return made up to 09/09/06; full list of members
04 Oct 2006 88(2)R Ad 22/09/06--------- £ si 99@1=99 £ ic 1/100
28 Mar 2006 CERTNM Company name changed hilltrack LIMITED\certificate issued on 28/03/06
25 Oct 2005 287 Registered office changed on 25/10/05 from: 47-49 green lane northwood middlesex HA6 3AE
25 Oct 2005 288a New secretary appointed
25 Oct 2005 288a New director appointed