Advanced company searchLink opens in new window

VIRK FREIGHT LIMITED

Company number 05684131

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)
06 Mar 2012 AD01 Registered office address changed from 167 Roseville Road Hayes Middlesex UB3 4RA on 6 March 2012
06 Mar 2012 CH03 Secretary's details changed for Mr Kamaljit Singh Virk on 6 March 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AAMD Amended accounts made up to 31 March 2010
21 Mar 2011 CERTNM Company name changed virk haulage LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
17 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
28 May 2010 AP01 Appointment of Mr Kamaljit Virk as a director
28 May 2010 TM01 Termination of appointment of Manjit Virk as a director
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
16 Feb 2009 363a Return made up to 23/01/09; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Oct 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
24 Jun 2008 363s Return made up to 23/01/08; full list of members
29 Oct 2007 AA Total exemption small company accounts made up to 31 January 2007
24 Mar 2007 363s Return made up to 23/01/07; full list of members
21 Dec 2006 395 Particulars of mortgage/charge
01 Mar 2006 88(2)R Ad 23/01/06--------- £ si 2@1=2 £ ic 1/3
15 Feb 2006 288b Secretary resigned
15 Feb 2006 288b Director resigned
15 Feb 2006 288a New secretary appointed