Advanced company searchLink opens in new window

FRANCHISEE`S LINEHAUL SERVICES LIMITED

Company number 05819608

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)
19 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2012 4.68 Liquidators' statement of receipts and payments to 5 September 2012
19 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Aug 2011 4.20 Statement of affairs with form 4.19
09 Aug 2011 600 Appointment of a voluntary liquidator
09 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-28
08 Jul 2011 AD01 Registered office address changed from 21 High View Close Hamilton Office Park Leicester LE4 9LJ United Kingdom on 8 July 2011
07 Jul 2011 TM02 Termination of appointment of Albert James as a secretary
29 Jun 2011 TM01 Termination of appointment of Albert James as a director
02 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
Statement of capital on 2011-06-02
  • GBP 27
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Oct 2010 AP01 Appointment of Robert Burton as a director
09 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
09 Jun 2010 AD01 Registered office address changed from Unit 6 James Way Denbigh West Bletchley Bucks MK1 1SU on 9 June 2010
02 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Apr 2010 AP01 Appointment of Surinder Singh Gill as a director
30 Jul 2009 363a Return made up to 17/05/09; full list of members
06 Jul 2009 363a Return made up to 17/05/08; full list of members; amend
10 Jun 2009 88(2) Capitals not rolled up
27 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
27 Feb 2009 88(2) Capitals not rolled up
20 Jan 2009 288b Appointment Terminated Director andrew tipping
16 Jan 2009 287 Registered office changed on 16/01/2009 from MK2 business centre unit 111, 1-6 barton road water eaton milton keynes MK2 3HU
06 Oct 2008 288b Appointment Terminated Director jas thiara