Advanced company searchLink opens in new window

GUARDFREIGHT INTERNATIONAL LTD

Company number 07645900

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 AD01 Registered office address changed from 6 Edward Street Birmingham B1 2RX England to Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 4 February 2021
08 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
29 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
05 Feb 2018 AP01 Appointment of Mrs Caroline Esme Harrison as a director on 5 February 2018
05 Feb 2018 PSC07 Cessation of Wayne Everett Cressman as a person with significant control on 5 February 2018
05 Feb 2018 PSC01 Notification of Andrew Charles Harrison as a person with significant control on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Wayne Everett Cressman as a director on 5 February 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
02 Dec 2016 AD01 Registered office address changed from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on 2 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
22 Jun 2015 CH01 Director's details changed for Mr Wayne Everett Cressman on 10 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2