- Company Overview for RHYS DAVIES FREIGHT LOGISTICS LIMITED (01692338)
- Filing history for RHYS DAVIES FREIGHT LOGISTICS LIMITED (01692338)
- People for RHYS DAVIES FREIGHT LOGISTICS LIMITED (01692338)
- Charges for RHYS DAVIES FREIGHT LOGISTICS LIMITED (01692338)
- Insolvency for RHYS DAVIES FREIGHT LOGISTICS LIMITED (01692338)
- More for RHYS DAVIES FREIGHT LOGISTICS LIMITED (01692338)
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) |
---|---|---|---|
29 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
14 Jun 2021 | AD01 | Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 14 June 2021 | |
14 Jun 2021 | LIQ02 | Statement of affairs | |
14 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
13 May 2021 | PSC05 | Change of details for Rhys Davies Limited as a person with significant control on 13 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Ben Ka Ping Chaing on 13 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Kevin Andrew Johnson on 13 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG England to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021 | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
28 Apr 2020 | TM01 | Termination of appointment of Mark Christopher Richmond as a director on 28 April 2020 | |
25 Mar 2020 | TM02 | Termination of appointment of Stephen John Thomas as a secretary on 28 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Stephen John Thomas as a director on 28 February 2020 | |
05 Dec 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Benjamin Ka Ping Chaing on 30 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Mark Christopher Richmond on 30 October 2019 | |
31 Oct 2019 | PSC05 | Change of details for Rhys Davies Limited as a person with significant control on 7 October 2019 | |
28 Oct 2019 | PSC02 | Notification of Rhys Davies Limited as a person with significant control on 7 October 2019 | |
28 Oct 2019 | PSC07 | Cessation of Stephen John Thomas as a person with significant control on 7 October 2019 | |
28 Oct 2019 | PSC07 | Cessation of Mark Christopher Richmond as a person with significant control on 7 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Moy Road Industrial Estate Taffs Well Cardiff South Glamorgan CF15 7QR to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 17 October 2019 |