Advanced company searchLink opens in new window

READING FREIGHT SERVICE LIMITED

Company number 02627301

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)
29 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Aug 2015 4.68 Liquidators' statement of receipts and payments to 16 July 2015
19 Sep 2014 4.68 Liquidators' statement of receipts and payments to 16 July 2014
19 Feb 2014 AD01 Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014
18 Nov 2013 600 Appointment of a voluntary liquidator
18 Nov 2013 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
18 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
19 Sep 2013 4.68 Liquidators' statement of receipts and payments to 16 July 2013
26 Jul 2012 AD01 Registered office address changed from Unit 2 Colthrop Business Park Colthrop Lane Thatcham RG19 4NB on 26 July 2012
24 Jul 2012 4.20 Statement of affairs with form 4.19
24 Jul 2012 600 Appointment of a voluntary liquidator
24 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Sep 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
29 Sep 2010 AD03 Register(s) moved to registered inspection location
29 Sep 2010 AD02 Register inspection address has been changed
29 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
20 May 2010 TM01 Termination of appointment of William Currie as a director
21 Sep 2009 363a Return made up to 08/07/09; full list of members
21 Sep 2009 353 Location of register of members
24 Jun 2009 AA Accounts for a small company made up to 31 August 2008
30 May 2009 395 Particulars of a mortgage or charge / charge no: 3