- Company Overview for THE GENERAL FORWARDING COMPANY LIMITED (06848933)
- Filing history for THE GENERAL FORWARDING COMPANY LIMITED (06848933)
- People for THE GENERAL FORWARDING COMPANY LIMITED (06848933)
- Charges for THE GENERAL FORWARDING COMPANY LIMITED (06848933)
- Insolvency for THE GENERAL FORWARDING COMPANY LIMITED (06848933)
- Registers for THE GENERAL FORWARDING COMPANY LIMITED (06848933)
- More for THE GENERAL FORWARDING COMPANY LIMITED (06848933)
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) |
---|---|---|---|
26 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2023 | |
09 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2022 | LIQ01 | Declaration of solvency | |
28 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
09 Apr 2019 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
23 Apr 2018 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
17 Apr 2018 | AD01 | Registered office address changed from C/O Fedex Uk Limited C/O Fedex Uk Limited Parkhouse East Industrial Estate Newcastle-Under-Lyme ST5 7RB England to C/O Fedex Uk Limited Parkhouse East Industrial Estate Newcastle-Under-Lyme ST5 7RB on 17 April 2018 | |
20 Nov 2017 | AP03 | Appointment of Mr James Edmund Hawkins as a secretary on 10 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr James Edmund Hawkins as a director on 10 November 2017 | |
16 Nov 2017 | PSC02 | Notification of Fedex Uk Limited as a person with significant control on 10 November 2017 | |
16 Nov 2017 | PSC07 | Cessation of Faith Jennifer Evans as a person with significant control on 10 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of James Piers Southwell St Levan as a director on 10 November 2017 | |
16 Nov 2017 | PSC07 | Cessation of Marazion Holdings Limited as a person with significant control on 10 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Matthew Roberts as a director on 10 November 2017 |