About

Registered Number: 06957855
Date of Incorporation: 09/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2019 (4 years and 8 months ago)
Registered Address: Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

 

S W Freight Logistics Ltd was founded on 09 July 2009 and are based in Bristol. The companies directors are listed as Pyrah-barnes, Neil Keith, Griffiths, Kathryn, Pearce, Richard Victor, Mr at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYRAH-BARNES, Neil Keith 09 July 2009 - 1
PEARCE, Richard Victor, Mr 09 July 2009 19 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Kathryn 09 July 2009 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2019
CS01 - N/A 10 July 2019
AM23 - N/A 07 May 2019
AM10 - N/A 10 December 2018
CS01 - N/A 19 September 2018
AM19 - N/A 04 May 2018
AM10 - N/A 04 December 2017
CS01 - N/A 07 August 2017
AM07 - N/A 24 July 2017
AM03 - N/A 27 June 2017
AD01 - Change of registered office address 19 May 2017
AM01 - N/A 17 May 2017
MR01 - N/A 28 December 2016
AD01 - Change of registered office address 24 October 2016
SH08 - Notice of name or other designation of class of shares 18 October 2016
DISS40 - Notice of striking-off action discontinued 08 October 2016
CS01 - N/A 06 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 11 July 2014
MR01 - N/A 26 March 2014
AD01 - Change of registered office address 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
MR01 - N/A 19 December 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
RESOLUTIONS - N/A 08 April 2010
AD01 - Change of registered office address 24 March 2010
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
NEWINC - New incorporation documents 09 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 18 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.