About

Registered Number: 09036274
Date of Incorporation: 13/05/2014 (9 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 405 Design House 108 High Street, Manchester, M4 1HQ,

 

Freight Clearance Solutions Ltd was registered on 13 May 2014 and are based in Manchester, it has a status of "Dissolved". This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JIN, Yang 09 November 2018 - 1
ILYAS, Adam 14 August 2018 03 October 2018 1
WANG, Cheng Si 25 September 2017 13 October 2017 1
WANG, Jizhe 29 January 2016 28 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 25 March 2019
PSC07 - N/A 21 November 2018
PSC01 - N/A 21 November 2018
CS01 - N/A 21 November 2018
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
PSC01 - N/A 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 14 August 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
AA - Annual Accounts 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 02 November 2017
PSC07 - N/A 27 October 2017
PSC01 - N/A 23 October 2017
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
PSC01 - N/A 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
CS01 - N/A 14 July 2017
AD01 - Change of registered office address 05 June 2017
AD01 - Change of registered office address 05 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 09 April 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 29 January 2016
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 02 June 2015
NEWINC - New incorporation documents 13 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.