K FREIGHT U.K. LIMITED

Unit 7 Hall End Business Centre Unit 7 Hall End Business Centre, Tamworth, B78 1SZ, Staffs
StatusLIQUIDATION
Company No.03884325
CategoryPrivate Limited Company
Incorporated26 Nov 1999
Age24 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

K FREIGHT U.K. LIMITED is an liquidation private limited company with number 03884325. It was incorporated 24 years, 7 months, 7 days ago, on 26 November 1999. The company address is Unit 7 Hall End Business Centre Unit 7 Hall End Business Centre, Tamworth, B78 1SZ, Staffs.



Company Fillings

Dissolution voluntary strike off suspended

Date: 26 Sep 2009

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 21 Sep 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Sep 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / emma keates / 19/01/2009

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / brian keates / 19/01/2009

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 08/08/2008 from V15 darwell park mica close amington industrial estate tamworth staffordshire B77 4DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 06/11/03 from: 27 rickyard close polesworth tamworth staffordshire B78 1DE

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 02/12/99 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 26 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAZING GRILL LTD

239 IMPERIAL DRIVE,HARROW,HA2 7HE

Number:11364729
Status:ACTIVE
Category:Private Limited Company

FDYL LLP

36 PARK CROSS STREET,LEEDS,LS1 2QH

Number:OC366260
Status:ACTIVE
Category:Limited Liability Partnership

J PARKER LTD

42 WESTFIELD ROAD,SWADLINCOTE,DE11 0BG

Number:08003410
Status:ACTIVE
Category:Private Limited Company

LUXIE FRAMEWORK SOLUTIONS LTD

5 MILL ROAD,LISS,GU33 7BE

Number:08008943
Status:ACTIVE
Category:Private Limited Company

MARK ROSE CONSULTING LTD

3RD FLOOR,LONDON,W1H 6EF

Number:08482918
Status:ACTIVE
Category:Private Limited Company

THE CHRISTOPHER CENTRE

THE CHRISTOPHER CENTRE,SUDBURY,CO10 2EU

Number:06173167
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source