Advanced company searchLink opens in new window

ADONIA FREIGHT LTD

Company number 05722664

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Dec 2015 AD01 Registered office address changed from Suite B Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG to Maclaren House Skerne Road Driffield YO25 6PN on 18 December 2015
03 Dec 2015 AD01 Registered office address changed from Plot 9 Pexton Road Kelleythorpe Industrial Estate. Driffield. East Yorkshire. YO25 9DJ to Suite B Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 3 December 2015
02 Dec 2015 4.20 Statement of affairs with form 4.19
02 Dec 2015 600 Appointment of a voluntary liquidator
02 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
02 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
24 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
13 Sep 2011 AA Total exemption full accounts made up to 31 January 2011
28 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
26 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Robert Neil Sissons on 10 March 2010
07 May 2009 AA Total exemption full accounts made up to 31 January 2009
10 Apr 2009 363a Return made up to 27/02/09; full list of members
21 May 2008 AA Total exemption full accounts made up to 31 January 2008
27 Feb 2008 363a Return made up to 27/02/08; full list of members