About

Registered Number: 01456233
Date of Incorporation: 23/10/1979 (44 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O BRI, Unit A, Queens Road, Coventry, CV1 3EH,

 

T.S. International Freight Forwarders Ltd was registered on 23 October 1979. There is one director listed as Coulson, Ronald for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COULSON, Ronald 28 January 2011 - 1

Filing History

Document Type Date
LIQ03 - N/A 21 November 2017
4.68 - Liquidator's statement of receipts and payments 17 November 2016
4.68 - Liquidator's statement of receipts and payments 11 November 2015
LIQ MISC OC - N/A 18 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2014
4.40 - N/A 18 December 2014
4.68 - Liquidator's statement of receipts and payments 13 November 2014
4.68 - Liquidator's statement of receipts and payments 24 October 2013
4.68 - Liquidator's statement of receipts and payments 14 November 2012
F10.2 - N/A 10 October 2011
RESOLUTIONS - N/A 14 September 2011
RESOLUTIONS - N/A 14 September 2011
4.20 - N/A 14 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2011
AD01 - Change of registered office address 09 August 2011
TM01 - Termination of appointment of director 19 June 2011
AR01 - Annual Return 04 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AP03 - Appointment of secretary 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 22 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AP01 - Appointment of director 12 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 January 2009
395 - Particulars of a mortgage or charge 03 May 2008
RESOLUTIONS - N/A 17 April 2008
RESOLUTIONS - N/A 17 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 10 January 2005
225 - Change of Accounting Reference Date 21 June 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 18 December 2002
AUD - Auditor's letter of resignation 11 September 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
123 - Notice of increase in nominal capital 06 March 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 03 January 2001
363s - Annual Return 04 January 2000
AA - Annual Accounts 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 01 December 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 05 January 1998
363s - Annual Return 07 January 1997
AA - Annual Accounts 25 November 1996
288 - N/A 17 January 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 29 December 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 15 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 16 December 1993
395 - Particulars of a mortgage or charge 04 September 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 04 January 1993
395 - Particulars of a mortgage or charge 31 July 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 13 January 1992
395 - Particulars of a mortgage or charge 23 February 1991
287 - Change in situation or address of Registered Office 11 January 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 03 January 1991
395 - Particulars of a mortgage or charge 19 September 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
MISC - Miscellaneous document 28 October 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2011 Outstanding

N/A

Debenture 24 April 2008 Outstanding

N/A

Credit agreement 25 August 1993 Fully Satisfied

N/A

A credit agreement 21 July 1992 Fully Satisfied

N/A

Charge over a building agreement 13 September 1990 Fully Satisfied

N/A

Mortgage debenture 03 January 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.