PAUL'S FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

PAUL'S FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03616001

Incorporation date

13/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

90 Victoria Street, Bristol BS1 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1998)
dot icon06/01/2022
Final Gazette dissolved following liquidation
dot icon06/10/2021
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2021
Appointment of a voluntary liquidator
dot icon08/09/2021
Removal of liquidator by court order
dot icon23/02/2021
Liquidators' statement of receipts and payments to 2020-12-21
dot icon23/02/2020
Liquidators' statement of receipts and payments to 2019-12-21
dot icon02/03/2019
Liquidators' statement of receipts and payments to 2018-12-21
dot icon27/02/2018
Liquidators' statement of receipts and payments to 2017-12-21
dot icon22/06/2017
Director's details changed for Mrs Sadhna Vijay Lakhani on 2017-05-11
dot icon22/06/2017
Director's details changed for Mr Vijay Dullabhji Lakhani on 2017-05-11
dot icon22/06/2017
Director's details changed for Mr Mukesh Dullabhji Lakhani on 2017-05-11
dot icon21/06/2017
Director's details changed for Mr Dipak Dullabhji Lakhani on 2017-05-11
dot icon27/02/2017
Liquidators' statement of receipts and payments to 2016-12-21
dot icon12/09/2016
Termination of appointment of Alan James Rodway as a secretary on 2015-08-15
dot icon17/01/2016
Registered office address changed from Unit 5 Market Trading Estate, Christopher Road Christopher Road Southall Middlesex UB2 5YG to 90 Victoria Street Bristol BS1 6DP on 2016-01-18
dot icon05/01/2016
Statement of affairs with form 4.19
dot icon05/01/2016
Appointment of a voluntary liquidator
dot icon05/01/2016
Resolutions
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon22/12/2013
Registration of charge 036160010001
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon14/08/2013
Secretary's details changed for Mr Alan James Rodway on 2013-01-31
dot icon14/08/2013
Register inspection address has been changed from 2 Mill Barn Wolverton Manor Shorwell Newport Isle of Wight PO30 3JS United Kingdom
dot icon21/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/10/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/01/2012
Register inspection address has been changed from Apple Pie Cottage Woodside Road Chiddingfold Godalming Surrey GU8 4RA United Kingdom
dot icon02/01/2012
Secretary's details changed for Mr Alan James Rodway on 2011-12-15
dot icon28/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/03/2011
Registered office address changed from Unit 10 Argent Centre, Pump Lane Hayes Middlesex UB3 3NB on 2011-03-02
dot icon18/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon18/08/2010
Register(s) moved to registered inspection location
dot icon18/08/2010
Register inspection address has been changed
dot icon18/08/2010
Director's details changed for Mr Vijay Dullabhji Lakhani on 2009-10-02
dot icon18/08/2010
Director's details changed for Sadhna Vijay Lakhani on 2009-10-02
dot icon05/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/08/2009
Return made up to 14/08/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/10/2008
Total exemption full accounts made up to 2007-06-30
dot icon22/10/2008
Return made up to 14/08/08; no change of members
dot icon18/06/2008
Return made up to 14/08/07; no change of members
dot icon03/04/2008
Director appointed mukesh dullanhji lakhani
dot icon03/04/2008
Director appointed dipak dullabhji lakhani
dot icon02/05/2007
Full accounts made up to 2006-06-30
dot icon17/09/2006
Return made up to 14/08/06; full list of members
dot icon06/09/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon27/10/2005
Return made up to 14/08/05; full list of members
dot icon13/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/10/2004
Full accounts made up to 2003-12-31
dot icon22/08/2004
Return made up to 14/08/04; full list of members
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon21/12/2003
Return made up to 14/08/03; full list of members; amend
dot icon18/10/2003
Return made up to 14/08/03; full list of members
dot icon25/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/10/2002
Ad 13/09/02--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon07/10/2002
Nc inc already adjusted 13/09/02
dot icon07/10/2002
Resolutions
dot icon22/08/2002
Return made up to 14/08/02; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/08/2001
Return made up to 14/08/01; full list of members
dot icon30/10/2000
Amended accounts made up to 1999-03-31
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/04/2000
Accounts for a dormant company made up to 1999-03-31
dot icon24/04/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon08/02/2000
Registered office changed on 09/02/00 from: unit 10 argent centre pump lane hayes middlesex UB3 3NB
dot icon03/02/2000
Registered office changed on 04/02/00 from: 78G southampton house world cargo centre hounslow middlesex TW6 3PS
dot icon14/09/1999
Return made up to 14/08/99; full list of members
dot icon14/09/1999
Location of debenture register
dot icon14/09/1999
Location of register of members
dot icon14/09/1999
Director's particulars changed
dot icon14/09/1999
Director's particulars changed
dot icon16/09/1998
New director appointed
dot icon01/09/1998
Ad 19/08/98--------- £ si 998@1=998 £ ic 2/1000
dot icon01/09/1998
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon01/09/1998
Secretary resigned
dot icon01/09/1998
Director resigned
dot icon01/09/1998
New secretary appointed
dot icon01/09/1998
New director appointed
dot icon01/09/1998
Registered office changed on 02/09/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon13/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
13/08/1998 - 17/08/1998
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
13/08/1998 - 17/08/1998
6011
Lakhani, Dipak Dullabhji
Director
31/03/2008 - Present
12
Lakhani, Mukesh Dullabhji
Director
31/03/2008 - Present
8
Lakhani, Sadhna Vijay
Director
17/08/1998 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAUL'S FREIGHT SERVICES LIMITED

PAUL'S FREIGHT SERVICES LIMITED is an(a) Dissolved company incorporated on 13/08/1998 with the registered office located at 90 Victoria Street, Bristol BS1 6DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAUL'S FREIGHT SERVICES LIMITED?

toggle

PAUL'S FREIGHT SERVICES LIMITED is currently Dissolved. It was registered on 13/08/1998 and dissolved on 06/01/2022.

Where is PAUL'S FREIGHT SERVICES LIMITED located?

toggle

PAUL'S FREIGHT SERVICES LIMITED is registered at 90 Victoria Street, Bristol BS1 6DP.

What does PAUL'S FREIGHT SERVICES LIMITED do?

toggle

PAUL'S FREIGHT SERVICES LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for PAUL'S FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 06/01/2022: Final Gazette dissolved following liquidation.