Advanced company searchLink opens in new window

FREEWAY LOGISTICS LIMITED

Company number 07325819

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 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Mar 2015 4.68 Liquidators' statement of receipts and payments to 10 February 2015
18 Feb 2014 AD01 Registered office address changed from Unit 22 Brookvale Trading Estate, Moor Lane Witton Birmingham West Midlands B6 7AQ United Kingdom on 18 February 2014
17 Feb 2014 4.20 Statement of affairs with form 4.19
17 Feb 2014 600 Appointment of a voluntary liquidator
17 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jan 2014 AP01 Appointment of Mr Ansar Riasat as a director
16 Jan 2014 TM01 Termination of appointment of Tasneem Riasat as a director
06 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Mar 2013 TM01 Termination of appointment of Shamas Riasat as a director
27 Feb 2013 AP01 Appointment of Mrs Tasneem Riasat as a director
25 Feb 2013 TM01 Termination of appointment of Tasneem Riasat as a director
14 Feb 2013 AP01 Appointment of Mr Shamas Riasat as a director
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 4 October 2012
  • GBP 2
22 Oct 2012 TM01 Termination of appointment of Tasneem Riasat as a director
05 Oct 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
05 Oct 2012 AP01 Appointment of Mrs Tasneem Riasat as a director
04 Oct 2012 TM01 Termination of appointment of Ansar Riasat as a director
08 Aug 2012 AP01 Appointment of Mrs Tasneem Riasat as a director
08 Aug 2012 TM01 Termination of appointment of Ansar Riasat as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Mar 2012 AD01 Registered office address changed from 211 Boldmere Road Sutton Coldfield Birmingham West Midlands B73 5UJ on 22 March 2012
06 Oct 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders