- Company Overview for S W FREIGHT LOGISTICS LIMITED (06957855)
- Filing history for S W FREIGHT LOGISTICS LIMITED (06957855)
- People for S W FREIGHT LOGISTICS LIMITED (06957855)
- Charges for S W FREIGHT LOGISTICS LIMITED (06957855)
- Insolvency for S W FREIGHT LOGISTICS LIMITED (06957855)
- More for S W FREIGHT LOGISTICS LIMITED (06957855)
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
|
|
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
|
|
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 |