L.A.Freight Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 11, 2010)
- all other documents available
- 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 556 companies registered at this street
|
Locality |
Heron |
Region |
Kent, England |
Postal Code |
CT65HA
|
Sector |
Freight transport by road |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |