EUROFREIGHT INTERNATIONAL LIMITED

61 King Street, Wrexham, LL11 1HR, Wrexham County Borough
StatusDISSOLVED
Company No.06503698
CategoryPrivate Limited Company
Incorporated14 Feb 2008
Age16 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 23 days

SUMMARY

EUROFREIGHT INTERNATIONAL LIMITED is an dissolved private limited company with number 06503698. It was incorporated 16 years, 4 months, 1 day ago, on 14 February 2008 and it was dissolved 4 years, 10 months, 23 days ago, on 23 July 2019. The company address is 61 King Street, Wrexham, LL11 1HR, Wrexham County Borough.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-01

Officer name: Grove House Secretaries Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 13 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Grove House Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Jones

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Trevor Jones

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grove House Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Jones

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ingrid Murris

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ingrid Estelle Murris

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-12

Officer name: Grove House Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Jones

Change date: 2010-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 12/03/2009 from 61 king street wrexham clwyd LL11 1HR united kingdom

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from 61 king street wrexham LL11 1HR

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 12/02/2009 from 63 king street wrexham LL11 1HR

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / grove house secretaries LIMITED / 12/02/2009

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed christine jones

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed grove house secretaries LIMITED

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director business information research & reporting LTD

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary irene harrison

Documents

View document PDF

Incorporation company

Date: 14 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.M.B. ENERGY LTD

C/O KIDD RAPINET LLP,LONDON,E14 9GE

Number:08860221
Status:ACTIVE
Category:Private Limited Company

GRAVERN PROPERTIES LIMITED

NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ

Number:00759131
Status:ACTIVE
Category:Private Limited Company

GREENS HEATING & PLUMBING (WORCESTERSHIRE) LTD

ANGLO HOUSE,STOURPORT ON SEVERN,DY13 9AW

Number:10127334
Status:ACTIVE
Category:Private Limited Company

JOHNHAN LIMITED

2 PHIPPS HOUSE,LONDON,W12 7QE

Number:08903750
Status:ACTIVE
Category:Private Limited Company

RADISH INVESTMENTS LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:08795735
Status:ACTIVE
Category:Private Limited Company

TATTERSALL LANDSCAPES LIMITED

CLOCK OFFICES HIGH STREET,SOUTHAMPTON,SO32 1AA

Number:09661229
Status:ACTIVE
Category:Private Limited Company

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