BJS FREIGHT SOLUTIONS LTD

Company Documents

DateDescription
19/07/1919 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1919 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/01/1815 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNITS 1-3 PARKSIDE INDUSTRIAL ESTATE OFF WHEATLEY HALL ROAD DONCASTER SOUTH YORKSHIRE DN2 4LT

View Document

30/12/1730 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1730 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN EMSLEY

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MRS SUSAN SHARP

View Document

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/153 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEORGE EMSLEY / 22/07/2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY SHARP

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES SHARP

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR STEVEN GEORGE EMSLEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE UNITED KINGDOM

View Document

04/10/124 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB ENGLAND

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM ANIMAL FARM LONG LANE POLLINGTON GOOLE NORTH HUMBERSIDE DN14 0DF ENGLAND

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company