FREIGHTNET (HANDLING) LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Liquidators' statement of receipts and payments to 2025-02-08

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-02-08

View Document

30/08/2330 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/08/2314 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/03/236 March 2023 Statement of affairs

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Registered office address changed from 400 Harrow Road London W9 2HU to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-02-22

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Appointment of a voluntary liquidator

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

10/11/2110 November 2021 Registration of charge 039246430007, created on 2021-11-10

View Document

14/07/2114 July 2021 Satisfaction of charge 3 in full

View Document

14/07/2114 July 2021 Satisfaction of charge 6 in full

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

21/02/1921 February 2019 SECRETARY'S CHANGE OF PARTICULARS / SEAN MICHAEL MCGLOIN / 15/02/2018

View Document

06/10/186 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

26/07/1726 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

07/01/177 January 2017 29/02/16 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

25/06/1425 June 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

29/05/1329 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/08/1130 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1122 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/02/1123 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1022 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

28/05/0928 May 2009 28/02/09 PARTIAL EXEMPTION

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 29/02/08 PARTIAL EXEMPTION

View Document

20/03/0820 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SEAN MCGLOIN / 20/10/2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

13/04/0413 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 114 HAWTHORNE CRESCENT WEST DRAYTON MIDDLESEX UB7 9PB

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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