Advanced company searchLink opens in new window

CARGOFREIGHT INTERNATIONAL LIMITED

Company number 06773670

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2012 DS01 Application to strike the company off the register
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1,000
22 Dec 2010 AD03 Register(s) moved to registered inspection location
22 Dec 2010 AD02 Register inspection address has been changed
14 Sep 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
15 Apr 2010 AD01 Registered office address changed from Redwood House Trondheim Way Redwood Park Estate Stallingborough Grimsby North East Lincolnshire DN41 8FD on 15 April 2010
13 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Michael James Turner on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Mr Graham Power on 23 December 2009
16 Nov 2009 TM01 Termination of appointment of Sten Mikkonen as a director
27 Jan 2009 225 Accounting reference date shortened from 31/12/2009 to 31/10/2009
17 Dec 2008 288a Director appointed mr sten bertil magnus mikkonen
17 Dec 2008 288a Director appointed mr michael james turner
17 Dec 2008 287 Registered office changed on 17/12/2008 from redwood house trondheim way redwood park estate stallingborough grimsb north east lincolnshire DN41 8FD
17 Dec 2008 288a Director appointed mr graham power
16 Dec 2008 288b Appointment Terminated Director Vikki Steward
16 Dec 2008 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
15 Dec 2008 NEWINC Incorporation