Advanced company searchLink opens in new window

EUROPEAN ROAD FREIGHT LIMITED

Company number 03117882

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2014 DS01 Application to strike the company off the register
09 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50,000
05 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Dominic Charles Yeardley on 1 January 2012
29 Oct 2012 CH01 Director's details changed for Mr James William White on 1 January 2012
29 Oct 2012 CH03 Secretary's details changed for Mr Mark Derek Frankish on 1 January 2012
29 Oct 2012 CH01 Director's details changed for Christopher John Pedgen on 1 January 2012
29 Oct 2012 CH01 Director's details changed for Mr Stephen Hunter on 1 January 2012
29 Oct 2012 CH01 Director's details changed for Jeremy Sean Blakey on 1 January 2012
22 Oct 2012 TM01 Termination of appointment of Karl Dawson as a director on 10 October 2012
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
05 Sep 2011 AA Full accounts made up to 30 November 2010
11 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
22 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 Feb 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Christopher John Pedgen on 25 October 2009
06 Nov 2009 CH01 Director's details changed for Jeremy Sean Blakey on 25 October 2009
07 May 2009 AA Total exemption small company accounts made up to 30 November 2008
08 Apr 2009 353 Location of register of members
08 Dec 2008 288a Secretary appointed mr mark derek frankish