About

Registered Number: 04624636
Date of Incorporation: 23/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 9 months ago)
Registered Address: Ashcombe House, 5 The Crescent, Leatherhaed, Surrey, KT22 8DY

 

Having been setup in 2002, Dfs Freight Ltd are based in Leatherhaed, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Dfs Freight Ltd. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAFF, Andrew Duncan 14 August 2014 - 1
WILLIS, Moira Patricia 14 August 2014 - 1
STAFF, Dennis Frederick 23 December 2002 07 October 2014 1
Secretary Name Appointed Resigned Total Appointments
REEVES, Timothy 23 December 2002 27 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 30 June 2016
AR01 - Annual Return 01 February 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 11 February 2015
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 08 January 2013
AAMD - Amended Accounts 03 August 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 21 January 2011
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 23 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
AR01 - Annual Return 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 02 March 2004
225 - Change of Accounting Reference Date 27 May 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.