- Company Overview for WITTO FREIGHT & LOGISTICS LTD (07842549)
- Filing history for WITTO FREIGHT & LOGISTICS LTD (07842549)
- People for WITTO FREIGHT & LOGISTICS LTD (07842549)
- Insolvency for WITTO FREIGHT & LOGISTICS LTD (07842549)
- More for WITTO FREIGHT & LOGISTICS LTD (07842549)
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) |
---|---|---|---|
22 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2014 | AD01 | Registered office address changed from Unit 8a Old Hall Mill Business Park Little Eaton Derby Derbyshire DE21 5EJ England on 2 January 2014 | |
31 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2012 | AR01 |
Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2012-11-19
|
|
19 Nov 2012 | AD01 | Registered office address changed from Denby House Business Centre Taylor Lane Loscoe Derbyshire DE75 7TA England on 19 November 2012 | |
19 Nov 2012 | CH01 | Director's details changed for Mr Mark William Whittaker on 3 July 2012 | |
19 Nov 2012 | CH03 | Secretary's details changed for Mrs Samantha Jane Whittaker on 3 July 2012 | |
19 Apr 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
10 Nov 2011 | NEWINC |
Incorporation
|