Advanced company searchLink opens in new window

RHYS DAVIES FREIGHT LOGISTICS LIMITED

Company number 01692338

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)
29 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
14 Jun 2021 AD01 Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 14 June 2021
14 Jun 2021 LIQ02 Statement of affairs
14 Jun 2021 600 Appointment of a voluntary liquidator
14 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-02
13 May 2021 PSC05 Change of details for Rhys Davies Limited as a person with significant control on 13 May 2021
13 May 2021 CH01 Director's details changed for Mr Ben Ka Ping Chaing on 13 May 2021
13 May 2021 CH01 Director's details changed for Mr Kevin Andrew Johnson on 13 May 2021
12 May 2021 AD01 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG England to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021
19 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
28 Apr 2020 TM01 Termination of appointment of Mark Christopher Richmond as a director on 28 April 2020
25 Mar 2020 TM02 Termination of appointment of Stephen John Thomas as a secretary on 28 February 2020
03 Mar 2020 TM01 Termination of appointment of Stephen John Thomas as a director on 28 February 2020
05 Dec 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
03 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
31 Oct 2019 CH01 Director's details changed for Mr Benjamin Ka Ping Chaing on 30 October 2019
31 Oct 2019 CH01 Director's details changed for Mr Mark Christopher Richmond on 30 October 2019
31 Oct 2019 PSC05 Change of details for Rhys Davies Limited as a person with significant control on 7 October 2019
28 Oct 2019 PSC02 Notification of Rhys Davies Limited as a person with significant control on 7 October 2019
28 Oct 2019 PSC07 Cessation of Stephen John Thomas as a person with significant control on 7 October 2019
28 Oct 2019 PSC07 Cessation of Mark Christopher Richmond as a person with significant control on 7 October 2019
17 Oct 2019 AD01 Registered office address changed from Moy Road Industrial Estate Taffs Well Cardiff South Glamorgan CF15 7QR to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 17 October 2019