Advanced company searchLink opens in new window

BJS FREIGHT SOLUTIONS LTD

Company number 07500765

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)
19 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2018 LIQ02 Statement of affairs
05 Jan 2018 AD01 Registered office address changed from Units 1-3 Parkside Industrial Estate Off Wheatley Hall Road Doncaster South Yorkshire DN2 4LT to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 January 2018
30 Dec 2017 600 Appointment of a voluntary liquidator
30 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-14
15 Jun 2017 AA Total exemption small company accounts made up to 31 March 2016
23 May 2017 TM01 Termination of appointment of Steven George Emsley as a director on 16 May 2017
23 May 2017 AP01 Appointment of Mrs Susan Sharp as a director on 16 May 2017
14 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
23 Jul 2014 CH01 Director's details changed for Mr Steven George Emsley on 22 July 2014
22 Jul 2014 TM01 Termination of appointment of Barry James Sharp as a director on 22 July 2014
22 Jul 2014 TM01 Termination of appointment of Barry Sharp as a director on 22 July 2014
22 Jul 2014 AP01 Appointment of Mr Steven George Emsley as a director on 22 July 2014
22 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
21 Jan 2013 AD01 Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom on 21 January 2013
04 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012