- Company Overview for FREIGHT BROKER SERVICES LIMITED (05137189)
- Filing history for FREIGHT BROKER SERVICES LIMITED (05137189)
- People for FREIGHT BROKER SERVICES LIMITED (05137189)
- Insolvency for FREIGHT BROKER SERVICES LIMITED (05137189)
- More for FREIGHT BROKER SERVICES LIMITED (05137189)
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) |
---|---|---|---|
04 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2023 | |
01 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2022 | |
11 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2021 | |
17 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2020 | |
22 May 2019 | AD01 | Registered office address changed from The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN United Kingdom to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 22 May 2019 | |
21 May 2019 | LIQ02 | Statement of affairs | |
21 May 2019 | 600 | Appointment of a voluntary liquidator | |
21 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
17 Apr 2018 | CH01 | Director's details changed for Sarah Jackson on 17 April 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Sarah Jackson on 17 April 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mr Colin Anderson on 17 April 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jul 2017 | PSC04 | Change of details for Colin Anderson as a person with significant control on 1 July 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Colin Anderson on 1 July 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
05 Apr 2016 | AD01 | Registered office address changed from Albany House 5 New Street Salisbury Wiltshire SP1 2PN to The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN on 5 April 2016 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |