FORMATION FREIGHT SERVICES LIMITED
Company number 04305370
- Company Overview for FORMATION FREIGHT SERVICES LIMITED (04305370)
- Filing history for FORMATION FREIGHT SERVICES LIMITED (04305370)
- People for FORMATION FREIGHT SERVICES LIMITED (04305370)
- Charges for FORMATION FREIGHT SERVICES LIMITED (04305370)
- Insolvency for FORMATION FREIGHT SERVICES LIMITED (04305370)
- More for FORMATION FREIGHT SERVICES LIMITED (04305370)
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) |
---|---|---|---|
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
19 Dec 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH01 | Director's details changed for Mr Ray Alan Davis on 1 September 2014 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
15 Aug 2014 | AP01 | Appointment of Mr Ray Alan Davis as a director on 4 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Christopher Brian Winbourne as a director on 4 August 2014 | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2014 | TM01 | Termination of appointment of Joanne Winbourne as a director | |
24 Apr 2014 | CH01 | Director's details changed for Christopher Brian Winbourne on 1 April 2014 | |
19 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
06 Aug 2013 | AD01 | Registered office address changed from the Broadgate Tower 20 Primrose Street, Third Floor London EC2A 2RS England on 6 August 2013 | |
06 Aug 2013 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary | |
06 Aug 2013 | TM02 | Termination of appointment of Reid Schultz as a secretary | |
25 Jul 2013 | TM01 | Termination of appointment of Donald Purnell as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Reid Schultz as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Brenda Stasiulis as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Darren Williams as a director | |
25 Jul 2013 | AP01 | Appointment of Joanne Louise Winbourne as a director | |
25 Jul 2013 | AP01 | Appointment of Christopher Brian Wimbourne as a director |