- Company Overview for SEVERNSIDE CONTINENTAL FREIGHTERS (U.K) LIMITED (01383302)
- Filing history for SEVERNSIDE CONTINENTAL FREIGHTERS (U.K) LIMITED (01383302)
- People for SEVERNSIDE CONTINENTAL FREIGHTERS (U.K) LIMITED (01383302)
- Charges for SEVERNSIDE CONTINENTAL FREIGHTERS (U.K) LIMITED (01383302)
- Insolvency for SEVERNSIDE CONTINENTAL FREIGHTERS (U.K) LIMITED (01383302)
- More for SEVERNSIDE CONTINENTAL FREIGHTERS (U.K) LIMITED (01383302)
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) |
---|---|---|---|
31 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2014 | 2.24B | Administrator's progress report to 17 December 2013 | |
31 Dec 2013 | 2.35B | Notice of move from Administration to Dissolution on 17 December 2013 | |
23 Jul 2013 | 2.24B | Administrator's progress report to 8 July 2013 | |
27 Mar 2013 | F2.18 | Notice of deemed approval of proposals | |
26 Mar 2013 | F2.18 | Notice of deemed approval of proposals | |
07 Mar 2013 | 2.17B | Statement of administrator's proposal | |
21 Jan 2013 | AD01 | Registered office address changed from Polo Grounds Pontypool Gwent NP4 0TW on 21 January 2013 | |
18 Jan 2013 | 2.12B | Appointment of an administrator | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Oct 2012 | AR01 |
Annual return made up to 20 September 2012 with full list of shareholders
Statement of capital on 2012-10-12
|
|
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
29 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 May 2011 | AP01 | Appointment of Patrick Hayes as a director | |
15 Apr 2011 | AP03 | Appointment of Helen Louise Jones as a secretary | |
14 Apr 2011 | TM02 | Termination of appointment of Diane Whatley as a secretary | |
28 Mar 2011 | TM01 | Termination of appointment of Timothy Whatley as a director | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2010 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2010
|
|
15 Dec 2010 | SH03 | Purchase of own shares. | |
29 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Mr Timothy Brian Whatley on 20 September 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Helen Louise Jones on 20 September 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |