Advanced company searchLink opens in new window

FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED

Company number 00541136

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
20 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
20 Aug 2021 TM01 Termination of appointment of Thorsten Kuhl as a director on 20 August 2021
17 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
17 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
24 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
03 Jun 2021 AP01 Appointment of Ms Rebecca Louise Hazel Taylor as a director on 1 June 2021
22 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
22 Jul 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
22 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
22 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
02 Jan 2020 PSC07 Cessation of Alexander Howard Bridgeman as a person with significant control on 31 December 2019
02 Jan 2020 TM01 Termination of appointment of Alexander Howard Bridgeman as a director on 31 December 2019
11 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
11 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
11 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
11 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
04 Jan 2019 PSC02 Notification of Exel Holdings Limited as a person with significant control on 6 April 2016
04 Jan 2019 TM02 Termination of appointment of Jane Li as a secretary on 31 December 2018