Go Freight Transport Limited

DataGardener
dissolved
Unknown

Go Freight Transport Limited

10429353Private Limited With Share Capital

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU
Incorporated

14/10/2016

Company Age

9 years

Directors

2

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Go Freight Transport Limited (10429353) is a private limited with share capital incorporated on 14/10/2016 (9 years old) and registered in chelmsford, CM11GU. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Unknown
Incorporated 14/10/2016
CM11GU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

3

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:08-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-03-2020
Resolution
Category:Resolution
Date:10-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2019
Resolution
Category:Resolution
Date:20-06-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:13-06-2019
Memorandum Articles
Category:Incorporation
Date:16-11-2018
Resolution
Category:Resolution
Date:16-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2018
Capital Allotment Shares
Category:Capital
Date:06-11-2018
Resolution
Category:Resolution
Date:04-10-2018
Capital Cancellation Shares
Category:Capital
Date:04-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:04-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2018
Capital Allotment Shares
Category:Capital
Date:12-03-2018
Resolution
Category:Resolution
Date:08-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2016
Incorporation Company
Category:Incorporation
Date:14-10-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date24/06/2019
Latest Accounts31/12/2018

Trading Addresses

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex Cm1 1Gu, CM11GURegistered

Related Companies

2

Contact

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU