Download leads from Nexok and grow your business. Find out more

Freight Care International Limited

Documents

Total Documents130
Total Pages630

Filing History

2 April 2012Final Gazette dissolved following liquidation
2 April 2012Final Gazette dissolved via compulsory strike-off
2 April 2012Final Gazette dissolved following liquidation
2 January 2012Return of final meeting in a creditors' voluntary winding up
2 January 2012Return of final meeting in a creditors' voluntary winding up
13 September 2011Liquidators' statement of receipts and payments to 11 July 2011
13 September 2011Liquidators' statement of receipts and payments to 11 July 2011
13 September 2011Liquidators statement of receipts and payments to 11 July 2011
12 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation
12 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation
9 February 2010Administrator's progress report to 15 January 2010
9 February 2010Administrator's progress report to 15 January 2010
24 August 2009Statement of administrator's proposal
24 August 2009Statement of administrator's proposal
11 August 2009Statement of affairs with form 2.14B
11 August 2009Statement of affairs with form 2.14B
28 July 2009Appointment of an administrator
28 July 2009Appointment of an administrator
28 July 2009Registered office changed on 28/07/2009 from 3 sanderson street sheffield S9 2UA
28 July 2009Registered office changed on 28/07/2009 from 3 sanderson street sheffield S9 2UA
7 April 2009Return made up to 06/03/09; full list of members
7 April 2009Return made up to 06/03/09; full list of members
21 April 2008Total exemption small company accounts made up to 31 December 2007
21 April 2008Total exemption small company accounts made up to 31 December 2007
4 April 2008Return made up to 06/03/08; full list of members
4 April 2008Return made up to 06/03/08; full list of members
3 April 2008Location of register of members
3 April 2008Location of register of members
2 April 2008Registered office changed on 02/04/2008 from carlisle court 557 carlisle street east sheffield S4 8DT
2 April 2008Registered office changed on 02/04/2008 from carlisle court 557 carlisle street east sheffield S4 8DT
13 November 2007New secretary appointed;new director appointed
13 November 2007New secretary appointed;new director appointed
30 October 2007Particulars of mortgage/charge
30 October 2007Particulars of mortgage/charge
29 October 2007Secretary resigned;director resigned
29 October 2007Director resigned
29 October 2007Secretary resigned;director resigned
29 October 2007New director appointed
29 October 2007New director appointed
29 October 2007Director resigned
29 May 2007Total exemption small company accounts made up to 31 December 2006
29 May 2007Total exemption small company accounts made up to 31 December 2006
2 April 2007Return made up to 06/03/07; full list of members
2 April 2007Return made up to 06/03/07; full list of members
7 September 2006Total exemption small company accounts made up to 31 December 2005
7 September 2006Total exemption small company accounts made up to 31 December 2005
11 August 2006Return made up to 06/03/06; full list of members
11 August 2006Return made up to 06/03/06; full list of members
13 April 2005Total exemption small company accounts made up to 31 December 2004
13 April 2005Total exemption small company accounts made up to 31 December 2004
11 March 2005Return made up to 06/03/05; full list of members
11 March 2005Return made up to 06/03/05; full list of members
23 June 2004Return made up to 06/03/04; no change of members
23 June 2004Return made up to 06/03/04; no change of members
26 May 2004Total exemption small company accounts made up to 31 December 2003
26 May 2004Total exemption small company accounts made up to 31 December 2003
17 April 2003Total exemption small company accounts made up to 31 December 2002
17 April 2003Total exemption small company accounts made up to 31 December 2002
22 March 2003Return made up to 06/03/03; full list of members
22 March 2003Return made up to 06/03/03; full list of members
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 March 2003£ nc 2000/2100 23/12/02
5 March 2003Ad 23/12/02--------- £ si 1@1=1 £ ic 2000/2001
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 March 2003£ nc 2000/2100 23/12/02
5 March 2003Ad 23/12/02--------- £ si 1@1=1 £ ic 2000/2001
29 June 2002Total exemption small company accounts made up to 31 December 2001
29 June 2002Total exemption small company accounts made up to 31 December 2001
15 March 2002Return made up to 06/03/02; full list of members
15 March 2002Director resigned
15 March 2002Director resigned
15 March 2002Return made up to 06/03/02; full list of members
12 June 2001Accounts for a small company made up to 31 December 2000
12 June 2001Accounts for a small company made up to 31 December 2000
8 May 2001Return made up to 06/03/01; full list of members
8 May 2001Return made up to 06/03/01; full list of members
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
16 April 2000Ad 20/09/99--------- £ si 1000@1
16 April 2000Nc inc already adjusted 20/09/99
16 April 2000Nc inc already adjusted 20/09/99
16 April 2000Ad 20/09/99--------- £ si 1000@1
6 April 2000Accounts for a small company made up to 31 December 1999
6 April 2000Accounts for a small company made up to 31 December 1999
5 April 2000Return made up to 06/03/00; full list of members
30 March 2000Declaration of satisfaction of mortgage/charge
30 March 2000Declaration of satisfaction of mortgage/charge
23 March 1999Declaration of satisfaction of mortgage/charge
23 March 1999Secretary's particulars changed;director's particulars changed
23 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
23 March 1999Return made up to 06/03/99; no change of members
23 March 1999Secretary's particulars changed;director's particulars changed
23 March 1999Declaration of satisfaction of mortgage/charge
17 March 1999Accounts for a small company made up to 31 December 1998
17 March 1999Accounts for a small company made up to 31 December 1998
12 March 1999Director's particulars changed
12 March 1999Director's particulars changed
12 March 1999Director's particulars changed
12 March 1999Director's particulars changed
30 October 1998Particulars of mortgage/charge
30 October 1998Particulars of mortgage/charge
13 May 1998Accounts for a small company made up to 31 December 1997
13 May 1998Accounts for a small company made up to 31 December 1997
16 June 1997Accounts for a small company made up to 31 December 1996
16 June 1997Accounts for a small company made up to 31 December 1996
21 April 1997Return made up to 06/03/97; full list of members
21 April 1997Return made up to 06/03/97; full list of members
11 July 1996Declaration of satisfaction of mortgage/charge
11 July 1996Declaration of satisfaction of mortgage/charge
24 April 1996Accounts for a small company made up to 31 December 1995
24 April 1996Accounts for a small company made up to 31 December 1995
12 April 1996Return made up to 06/03/96; no change of members
12 April 1996Return made up to 06/03/96; no change of members
  • 363(287) ‐ Registered office changed on 12/04/96
6 February 1996Particulars of mortgage/charge
6 February 1996Particulars of mortgage/charge
30 May 1995Accounts for a small company made up to 31 December 1994
30 May 1995Accounts for a small company made up to 31 December 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
22 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 March 1988Nc inc already adjusted
22 March 1988Wd 17/02/88 ad 16/12/87--------- £ si 998@1=998 £ ic 2/1000
22 March 1988Nc inc already adjusted
22 March 1988Wd 17/02/88 ad 16/12/87--------- £ si 998@1=998 £ ic 2/1000
26 November 1987Company name changed\certificate issued on 26/11/87
26 November 1987Company name changed\certificate issued on 26/11/87
17 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 May 1987Incorporation
27 May 1987Incorporation
Sign up now to grow your client base. Plans & Pricing