FERRYBRIDGE FREIGHT LIMITED
Status | DISSOLVED |
Company No. | 05987448 |
Category | Private Limited Company |
Incorporated | 03 Nov 2006 |
Age | 17 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2015 |
Years | 8 years, 7 months, 9 days |
SUMMARY
FERRYBRIDGE FREIGHT LIMITED is an dissolved private limited company with number 05987448. It was incorporated 17 years, 7 months, 2 days ago, on 03 November 2006 and it was dissolved 8 years, 7 months, 9 days ago, on 27 October 2015. The company address is 3-5 College Street, 3-5 College Street,, Somerset, TA8 1AR.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type dormant
Date: 19 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type dormant
Date: 07 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination secretary company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas James
Documents
Termination director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas James
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/07; full list of members
Documents
Legacy
Date: 24 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 31/10/07
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
. ARGOSY ROAD,CASTLE DONINGTON,DE74 2SA
Number: | 02567522 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11651400 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL027749 |
Status: | ACTIVE |
Category: | Limited Partnership |
590 STONEY STANTON ROAD,COVENTRY,CV6 5FS
Number: | 11346476 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICARAGE COURT,SWINDON,SN3 4NE
Number: | 11414927 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BELGRAVIA DAIRY COMPANY LTD
63 GROSVENOR STREET,LONDON,W1K 3JG
Number: | 10890608 |
Status: | ACTIVE |
Category: | Private Limited Company |