INTACT FREIGHT (WORCESTER) LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

21/08/2321 August 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Change of details for Mrs Sarah Thompson as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mrs Sarah Thompson on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr Michael Roger Thompson on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Mr Michael Roger Thompson as a person with significant control on 2022-09-27

View Document

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Satisfaction of charge 086757070001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/10/1922 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH THOMPSON / 03/04/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROGER THOMPSON / 05/04/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH THOMPSON / 03/04/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER THOMPSON / 05/04/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/09/1524 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/09/1422 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH THOMPSON / 16/09/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMPSON / 16/09/2014

View Document

28/08/1428 August 2014 PREVSHO FROM 30/09/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086757070001

View Document

04/09/134 September 2013 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