About

Registered Number: 06740397
Date of Incorporation: 04/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 20 Orgreave Close, Sheffield, S13 9NP,

 

Having been setup in 2008, Ndf Freight Forwarding Ltd are based in Sheffield. We don't know the number of employees at the company. The companies director is Fearn, Nigel David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARN, Nigel David 04 November 2008 02 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 20 November 2017
AA - Annual Accounts 08 November 2017
CVA4 - N/A 17 October 2017
AD01 - Change of registered office address 26 April 2017
CH01 - Change of particulars for director 26 April 2017
CS01 - N/A 15 December 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 September 2015
AA - Annual Accounts 10 August 2015
MR04 - N/A 17 July 2015
AR01 - Annual Return 26 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 15 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 September 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AD01 - Change of registered office address 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 24 January 2013
AD01 - Change of registered office address 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 04 September 2012
1.1 - Report of meeting approving voluntary arrangement 14 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 04 December 2009
AA01 - Change of accounting reference date 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AD01 - Change of registered office address 04 December 2009
CH01 - Change of particulars for director 04 December 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
395 - Particulars of a mortgage or charge 06 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
NEWINC - New incorporation documents 04 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.