Advanced company searchLink opens in new window

STF INTERNATIONAL FORWARDING (UK) LIMITED

Company number 04319513

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 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
17 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2015 1.4 Notice of completion of voluntary arrangement
14 May 2015 4.20 Statement of affairs with form 4.19
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-05
21 Apr 2015 AD01 Registered office address changed from 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE to Princess Caroline House 3Rd Floor High Street Southend-on-Sea Essex SS1 1JE on 21 April 2015
12 Apr 2015 AD01 Registered office address changed from Stf House Appletree Farm Ind Est Polecat Green Hawbush Green Essex CM77 8NY to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 12 April 2015
19 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20,000
07 Oct 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,000
12 Nov 2013 AD02 Register inspection address has been changed from C/O Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF England
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AD01 Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 8 February 2013
19 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Nov 2010 TM01 Termination of appointment of Martin Inkpin as a director
29 Nov 2010 TM02 Termination of appointment of Martin Inkpin as a secretary
15 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
15 Nov 2010 AD03 Register(s) moved to registered inspection location
12 Nov 2010 AD02 Register inspection address has been changed