Advanced company searchLink opens in new window

SPECIALISED FREIGHT SERVICES LTD

Company number 04393774

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2018 DS01 Application to strike the company off the register
12 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
12 Mar 2018 TM01 Termination of appointment of Christopher George Placeson as a director on 1 November 2017
12 Mar 2018 TM01 Termination of appointment of Paul Charles Michael Mcateer as a director on 1 November 2017
29 Nov 2017 AP01 Appointment of Mr Dieter Barry Parish as a director on 1 November 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
18 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
18 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
18 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300
02 Jul 2015 CH01 Director's details changed for Mr James Cramer on 1 July 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Jun 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
24 Apr 2015 TM01 Termination of appointment of Jason Paul Cottrell as a director on 17 March 2015
19 Mar 2015 AP01 Appointment of Mr James Cramer as a director on 18 March 2015
18 Mar 2015 AP01 Appointment of Mr Paul Mcateer as a director on 18 March 2015
18 Mar 2015 AP01 Appointment of Mr Chris Placeson as a director on 18 March 2015
18 Mar 2015 AD01 Registered office address changed from 39 Station Road Liphook Hampshire GU30 7DW to 1 Station Court Station Approach Wickford Essex SS11 7AT on 18 March 2015
31 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300