Advanced company searchLink opens in new window

GKN FREIGHT SERVICES LIMITED

Company number 00056211

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)
10 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 128,975
05 Sep 2014 AA Full accounts made up to 31 December 2013
03 Dec 2013 TM01 Termination of appointment of Mansoor Anwar as a director
10 Oct 2013 AP01 Appointment of Mr Mansoor Anwar as a director
20 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 128,975
18 Sep 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 TM01 Termination of appointment of John Gillam as a director
23 May 2013 CH01 Director's details changed for Mr John Mark Gillam on 20 February 2012
22 Mar 2013 TM01 Termination of appointment of Mark Pycroft as a director
01 Mar 2013 CH03 Secretary's details changed for Andrew Peter Uttley on 1 March 2013
01 Mar 2013 CH01 Director's details changed for Andrew Peter Uttley on 1 March 2013
12 Feb 2013 TM01 Termination of appointment of Mark Shaddick as a director
12 Feb 2013 AP01 Appointment of Andrew Peter Uttley as a director
12 Feb 2013 TM01 Termination of appointment of Stephen Smith as a director
12 Feb 2013 AP03 Appointment of Andrew Peter Uttley as a secretary
12 Feb 2013 TM02 Termination of appointment of Mark Shaddick as a secretary
25 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
03 Sep 2012 AA Full accounts made up to 31 December 2011
15 Dec 2011 AD01 Registered office address changed from , Equity House, 128-136 High Street, Edgware, Middlesex, HA8 7EL on 15 December 2011
20 Oct 2011 AP01 Appointment of Mr Mark David Pycroft as a director
21 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Stephen Paul Smith on 1 September 2011
21 Sep 2011 CH01 Director's details changed for Mark Shaddick on 1 September 2011
21 Sep 2011 AD03 Register(s) moved to registered inspection location
21 Sep 2011 CH03 Secretary's details changed for Mark Shaddick on 1 September 2011