PRIORITY SHIPPING AND FORWARDING LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

21/09/2221 September 2022 Application to strike the company off the register

View Document

02/03/212 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL LESLEY STANNARD / 14/05/2019

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRIL LESLEY STANNARD

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH HASWELL

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HASWELL / 07/04/2017

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED AVRIL LESLEY STANNARD

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HASWELL / 24/07/2015

View Document

24/07/1524 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM C/O ANSONS PARKER HOUSE 104A HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NE

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM PHOENIX HOUSE 24 HIGH STREET WANSTEAD LONDON E11 2AQ

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM C/O ANSONS PARKER HOUSE 104A HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NE UNITED KINGDOM

View Document

21/06/1221 June 2012 SAIL ADDRESS CHANGED FROM: PARKER HOUSE 104A HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NE UNITED KINGDOM

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY APPOINTED AVRIL LESLEY STANNARD

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH HASWELL

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR KENNETH HASWELL

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BACKLEY

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

04/09/094 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 9-11 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: FOREST HOUSE 8/10 GAINSBOROUGH ROAD LEYTONSTONE LONDON E11 1HT

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94 FROM: 718A HIGH ROAD LEYTONSTONE LONDON E11 3AJ

View Document

28/06/9428 June 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: 718A HIGH ROAD LEYTONSTONE LONDON E11 3AJ

View Document

22/10/8622 October 1986 ANNUAL RETURN MADE UP TO 29/08/86

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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