- Company Overview for ADONIA FREIGHT LTD (05722664)
- Filing history for ADONIA FREIGHT LTD (05722664)
- People for ADONIA FREIGHT LTD (05722664)
- Charges for ADONIA FREIGHT LTD (05722664)
- Insolvency for ADONIA FREIGHT LTD (05722664)
- More for ADONIA FREIGHT LTD (05722664)
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
|
|
02 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
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
|
|
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 |