About

Registered Number: 06450674
Date of Incorporation: 11/12/2007 (16 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp, 90 Victoria Street, Bristol, Avon, BS1 6DP

 

First Base Freight Ltd was setup in 2007, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed as Laycy, Nicola C N G, Berry, Andrew, Evans, Alec for this organisation in the Companies House registry. The company is registered for VAT in the UK. 1-10 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAYCY, Nicola C N G 11 December 2007 - 1
EVANS, Alec 02 September 2009 11 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Andrew 11 December 2007 01 September 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 October 2019
RESOLUTIONS - N/A 11 October 2019
LIQ02 - N/A 11 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2019
AD01 - Change of registered office address 04 June 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 19 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 20 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 01 December 2014
AP01 - Appointment of director 06 August 2014
AD01 - Change of registered office address 25 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA01 - Change of accounting reference date 23 May 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 21 December 2010
CH01 - Change of particulars for director 19 November 2010
AR01 - Annual Return 23 September 2010
TM01 - Termination of appointment of director 24 June 2010
AD01 - Change of registered office address 12 April 2010
AR01 - Annual Return 09 February 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
CERTNM - Change of name certificate 07 September 2009
AA - Annual Accounts 18 March 2009
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.