Advanced company searchLink opens in new window

J W F CONTRACT DRIVER LIMITED

Company number 06525475

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 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
24 May 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 April 2011
26 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jul 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for William Forrest on 1 October 2009
10 Jun 2010 AD01 Registered office address changed from 12 Johnson Street Woodcross Coseley West Midlands WV14 9RL on 10 June 2010
18 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Apr 2009 363a Return made up to 06/03/09; full list of members
07 Apr 2008 288a Secretary appointed samantha elizabeth cowell
07 Apr 2008 288a Director appointed william john forrest
07 Apr 2008 288b Appointment terminated secretary chalfen secretaries LIMITED
07 Apr 2008 288b Appointment terminated director chalfen nominees LIMITED
06 Mar 2008 NEWINC Incorporation