Advanced company searchLink opens in new window

CONTINENTAL FREEZE TRANSPORT LTD

Company number 08062221

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2015 DS01 Application to strike the company off the register
05 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
25 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Mar 2015 AA Total exemption small company accounts made up to 31 May 2013
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2015 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
04 Feb 2015 TM02 Termination of appointment of Samantha Louise Harrold as a secretary on 8 May 2014
04 Feb 2015 AD01 Registered office address changed from 33 Furzefield Court Mutton Lane Potters Bar Hertfordshire EN6 3BS to Norfolk Truck and Van Mollison Avenue Enfield Middlesex EN3 7NE on 4 February 2015
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 CH01 Director's details changed for Lee Darren Bird on 15 August 2014
27 Oct 2014 AD01 Registered office address changed from The Old Coach House Theobalds Park Road Enfield Middlesex EN2 9BD United Kingdom to 33 Furzefield Court Mutton Lane Potters Bar Hertfordshire EN6 3BS on 27 October 2014
06 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
23 May 2012 AP03 Appointment of Samantha Louise Harrold as a secretary
23 May 2012 AP01 Appointment of Lee Darren Bird as a director
09 May 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
09 May 2012 NEWINC Incorporation