About

Registered Number: 07425772
Date of Incorporation: 01/11/2010 (13 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Based in Loughton, Parcel Freight Services Ltd was founded on 01 November 2010. The companies directors are listed as Byrne, James, Byrne, Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, James 01 November 2010 30 June 2011 1
BYRNE, Louise 30 June 2011 28 January 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2017
WU04 - N/A 16 August 2017
COCOMP - Order to wind up 04 July 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
DISS40 - Notice of striking-off action discontinued 19 January 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 18 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 23 April 2015
AAMD - Amended Accounts 14 January 2015
AR01 - Annual Return 19 December 2014
AD01 - Change of registered office address 30 June 2014
AA - Annual Accounts 03 February 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 22 January 2014
AAMD - Amended Accounts 01 July 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 03 August 2012
AD01 - Change of registered office address 01 May 2012
AA01 - Change of accounting reference date 29 March 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
CH01 - Change of particulars for director 10 February 2011
NEWINC - New incorporation documents 01 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.