- Company Overview for CARGOFREIGHT INTERNATIONAL LIMITED (06773670)
- Filing history for CARGOFREIGHT INTERNATIONAL LIMITED (06773670)
- People for CARGOFREIGHT INTERNATIONAL LIMITED (06773670)
- More for CARGOFREIGHT INTERNATIONAL LIMITED (06773670)
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
|
|
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 |