Advanced company searchLink opens in new window

S W FREIGHT LOGISTICS LIMITED

Company number 06957855

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)
07 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
07 May 2019 AM23 Notice of move from Administration to Dissolution
10 Dec 2018 AM10 Administrator's progress report
19 Sep 2018 CS01 Confirmation statement made on 9 July 2018 with updates
04 May 2018 AM19 Notice of extension of period of Administration
04 Dec 2017 AM10 Administrator's progress report
07 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with updates
24 Jul 2017 AM07 Result of meeting of creditors
27 Jun 2017 AM03 Statement of administrator's proposal
19 May 2017 AD01 Registered office address changed from Unit 2 Port Road Maesglas Retailpark Newport Maesglas Retail Park Newport NP20 2NS Wales to Orchard Business Centre 13-14 Orchard Street Bristol BS1 5EH on 19 May 2017
17 May 2017 AM01 Appointment of an administrator
28 Dec 2016 MR01 Registration of charge 069578550003, created on 22 December 2016
24 Oct 2016 AD01 Registered office address changed from C/O C/O R J Mason Holdings Newport Truck Stop Albany Street Newport Gwent NP20 5NJ to Unit 2 Port Road Maesglas Retailpark Newport Maesglas Retail Park Newport NP20 2NS on 24 October 2016
18 Oct 2016 SH08 Change of share class name or designation
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2016 CS01 Confirmation statement made on 9 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
26 Mar 2014 MR01 Registration of charge 069578550002
14 Jan 2014 AD01 Registered office address changed from 21 Caerleon Road Newport Gwent NP19 7BU Wales on 14 January 2014
14 Jan 2014 TM01 Termination of appointment of Richard Pearce as a director