Advanced company searchLink opens in new window

FORMATION FREIGHT SERVICES LIMITED

Company number 04305370

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)
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
  • GBP 300,000
19 Dec 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 300,000
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
  • GBP 300,000
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
  • GBP 100
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