Advanced company searchLink opens in new window

FREIGHT LOGISTICS TRANSPORT CO LTD

Company number 07891148

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 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
26 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
25 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
28 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Feb 2019 AD01 Registered office address changed from 17 Oakwood Drive Southport Merseyside PR8 3HZ to 31 Knowsley Road Southport PR9 0HW on 25 February 2019
29 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2019 CS01 Confirmation statement made on 22 October 2018 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
06 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
23 Oct 2015 CERTNM Company name changed mulberrys (2012) LTD\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
23 Oct 2015 TM01 Termination of appointment of Robert Winfield as a director on 20 October 2015
23 Oct 2015 AP01 Appointment of Mr Robert Winfield as a director on 1 October 2015