Advanced company searchLink opens in new window

SCANWELL FREIGHT SERVICES LIMITED

Company number 05587294

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)
08 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 15 November 2021
28 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 15 November 2020
23 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 November 2019
16 Oct 2019 AD01 Registered office address changed from C/O Bbk Partnership, Crown House 2a Ashfield Parade, Southgate London N14 5EJ United Kingdom to 15 College Road Harrow Middlesex HA1 1BA on 16 October 2019
28 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 November 2018
01 Dec 2017 LIQ02 Statement of affairs
01 Dec 2017 600 Appointment of a voluntary liquidator
01 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-16
04 Nov 2017 AD01 Registered office address changed from Shambu House Amberley Way Hounslow Middlesex TW4 6BH to C/O Bbk Partnership, Crown House 2a Ashfield Parade, Southgate London N14 5EJ on 4 November 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
14 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Feb 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 103
03 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 103
27 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 103
06 Nov 2013 MR04 Satisfaction of charge 3 in full
06 Nov 2013 MR04 Satisfaction of charge 1 in full
01 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Jan 2013 TM01 Termination of appointment of Krishan Solanki as a director