Advanced company searchLink opens in new window

EAST ROAD PCT & COURIER (FLEET) LIMITED

Company number 04049953

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
31 Mar 2015 4.68 Liquidators' statement of receipts and payments to 28 January 2015
01 Apr 2014 4.68 Liquidators' statement of receipts and payments to 28 January 2014
23 Jul 2013 AD01 Registered office address changed from 2 Torriano Mews London NW5 2RZ England on 23 July 2013
07 Feb 2013 4.70 Declaration of solvency
07 Feb 2013 600 Appointment of a voluntary liquidator
07 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Sep 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 3
23 Apr 2012 TM02 Termination of appointment of Bridget Boulton as a secretary
23 Apr 2012 AD01 Registered office address changed from Lewis Day Building 76 East Road London N1 6AB on 23 April 2012
28 Nov 2011 CERTNM Company name changed lewis day fleet LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
28 Nov 2011 CONNOT Change of name notice
21 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
11 Jul 2011 AA Full accounts made up to 31 December 2010
13 Apr 2011 TM01 Termination of appointment of Joseph Sheehan as a director
11 Apr 2011 CERTNM Company name changed medical couriers LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Sep 2010 AA Full accounts made up to 31 December 2009
02 Aug 2010 AUD Auditor's resignation
12 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders