Advanced company searchLink opens in new window

ALLWAYS FREIGHT UK LIMITED

Company number 04629002

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)
24 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Sep 2016 AP01 Appointment of Mr Christopher Garret Pearson as a director on 30 September 2016
23 Sep 2016 TM01 Termination of appointment of Christopher Garret Pearson as a director on 22 September 2016
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Sep 2015 CH01 Director's details changed for Mr Timothy William Manning on 1 February 2015
13 Aug 2015 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
03 Sep 2014 AA Total exemption small company accounts made up to 31 January 2013
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2013 AA Total exemption small company accounts made up to 31 January 2012
08 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
20 Oct 2011 CH03 Secretary's details changed for Mr Stuart Ivan Bunce on 19 February 2011
17 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Mar 2010 AD01 Registered office address changed from Unit 17 Maple Industrial Estate Maple Way Feltham Middlesex TW13 7AW on 29 March 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
18 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders