FERRYLINE FORWARDING LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

10/04/2410 April 2024 Application to strike the company off the register

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024 Statement of capital on 2024-03-15

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

27/11/2327 November 2023 Termination of appointment of Michael Eberhard Schymik as a director on 2023-11-24

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

28/11/2228 November 2022 Registered office address changed from C/O Nagel Langdons Ltd Showground Road Bridgwater Somerset TA6 6AJ England to C/O Stef Langdons Ltd. Showground Road Bridgwater Somerset TA6 6AJ on 2022-11-28

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD HEINRICH

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/12/1031 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HEINRICH / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED BERNARD HEINRICH

View Document

09/06/089 June 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR KURT NAGEL

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM:
GREAT WESTERN HOUSE
STATION ROAD
READING
RG1 1JX

View Document

12/12/0012 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM:
10 OVERCLIFFE
GRAVESEND
KENT.
DA11 0EF

View Document

16/02/9916 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/11/9728 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

21/12/9621 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/12/9610 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

16/01/9616 January 1996 COMPANY NAME CHANGED
NAGEL LOGISTICS (UK) LIMITED
CERTIFICATE ISSUED ON 17/01/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/08/94

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

29/06/9529 June 1995 DELIVERY EXT'D 3 MTH 31/08/94

View Document

30/01/9530 January 1995 Certificate of change of name

View Document

30/01/9530 January 1995 COMPANY NAME CHANGED
FERRYLINE CHILLED DISTRIBUTION L
IMITED
CERTIFICATE ISSUED ON 31/01/95

View Document

30/01/9530 January 1995 Certificate of change of name

View Document

25/01/9525 January 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

06/12/946 December 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS; AMEND

View Document

16/02/9416 February 1994 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 ADOPT MEM AND ARTS 01/01/94

View Document

04/10/934 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

20/09/9320 September 1993 AUDITOR'S RESIGNATION

View Document

02/12/922 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/11/9217 November 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/11/9217 November 1992 Incorporation

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