Advanced company searchLink opens in new window

A1 LOGISTICS & FREIGHT LIMITED

Company number 04650424

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)
22 Feb 2011 COCOMP Order of court to wind up
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
12 Jan 2010 CH03 Secretary's details changed for Diane Margaret Colclough on 31 December 2009
12 Jan 2010 CH01 Director's details changed for Lee Sellers on 31 December 2009
07 Jan 2009 363a Return made up to 31/12/08; full list of members
14 Jan 2008 363a Return made up to 31/12/07; full list of members
16 Jan 2007 AA Total exemption small company accounts made up to 31 January 2006
02 Jan 2007 363a Return made up to 31/12/06; full list of members
10 Jan 2006 363a Return made up to 31/12/05; full list of members
29 Nov 2005 288a New secretary appointed
23 Nov 2005 288b Secretary resigned
20 Jul 2005 288c Secretary's particulars changed
02 Jul 2005 AA Total exemption small company accounts made up to 31 January 2005
06 Jan 2005 363s Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
30 Jun 2004 AA Total exemption small company accounts made up to 31 January 2004
05 Mar 2004 363s Return made up to 28/01/04; full list of members
22 Oct 2003 288b Secretary resigned
22 Oct 2003 288b Director resigned
09 Oct 2003 288a New director appointed
09 Oct 2003 288a New secretary appointed
28 Jan 2003 NEWINC Incorporation