L.A.Freight LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 11, 2010)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-01-31 | |
Cash in hand | £6,680 | 0% |
Net Worth | £11,817 | 0% |
Liabilities | £155,111 | 0% |
Fixed Assets | £76,564 | 0% |
Trade Debtors | £82,370 | 0% |
Total assets | £165,614 | 0% |
Shareholder's funds | £11,817 | 0% |
Total liabilities | £155,111 | 0% |
CONTRAST BUSINESS SOLUTIONS LIMITED
C W W LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06805106 |
Record last updated | Wednesday, June 7, 2023 5:10:55 AM UTC |
Official Address | 149 Mortimer Street Heron There are 545 companies registered at this street |
Postal Code | CT65HA |
Sector | Freight transport by road |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 6, 2023 | Resignation of one Secretary (a man) | |
Registry | Feb 21, 2022 | Appointment of a woman | |
Registry | Feb 21, 2022 | Resignation of 4 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Dec 2, 2021 | Three appointments: a man and 2 women | |
Registry | Oct 17, 2021 | Resignation of one Chartered Accountant and one Director (a man) | |
Registry | Aug 2, 2019 | Resignation of one Secretary (a man) | |
Registry | Apr 6, 2016 | Four appointments: 4 men | |
Registry | Oct 9, 2014 | Order to wind up | |
Notices | Oct 7, 2014 | Winding-up orders | |
Registry | Oct 7, 2014 | First notification of strike-off action in london gazette | |
Registry | Feb 19, 2014 | Compulsory strike off suspended | |
Registry | Jan 28, 2014 | First notification of strike-off action in london gazette | |
Registry | Apr 18, 2013 | Annual return | |
Registry | Apr 13, 2013 | Notice of striking-off action discontinued | |
Registry | Apr 12, 2013 | Compulsory strike off suspended | |
Financials | Apr 11, 2013 | Annual accounts | |
Registry | Jan 29, 2013 | First notification of strike-off action in london gazette | |
Registry | Oct 19, 2012 | Appointment of a man as Director | |
Registry | Oct 19, 2012 | Resignation of one Director (a woman) | |
Registry | Oct 19, 2012 | Appointment of a man as Director | |
Registry | Oct 19, 2012 | Resignation of one Director | |
Registry | Jan 30, 2012 | Annual return | |
Registry | Jul 22, 2011 | Resignation of one Director | |
Registry | Jul 22, 2011 | Resignation of one Director 6805... | |
Registry | Jul 12, 2011 | Company name change | |
Registry | Jul 12, 2011 | Change of name certificate | |
Registry | Jul 12, 2011 | Notice of change of name nm01 - resolution | |
Registry | Jul 8, 2011 | Resignation of one Director | |
Registry | Jul 8, 2011 | Appointment of a woman as Director | |
Registry | Jul 7, 2011 | Resignation of 3 people: one Director (a man) | |
Registry | Jul 7, 2011 | Appointment of a woman as Director | |
Financials | Jul 6, 2011 | Annual accounts | |
Registry | Jan 31, 2011 | Annual return | |
Registry | Mar 11, 2010 | Annual return 6805... | |
Financials | Mar 11, 2010 | Annual accounts | |
Registry | Mar 30, 2009 | Company name change | |
Registry | Mar 27, 2009 | Change of name certificate | |
Registry | Jan 29, 2009 | Three appointments: 3 men | |