Advanced company searchLink opens in new window

EAST ROAD PCT & COURIER LIMITED

Company number 04143737

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)
25 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
29 May 2015 4.68 Liquidators' statement of receipts and payments to 26 March 2015
28 May 2014 4.68 Liquidators' statement of receipts and payments to 26 March 2014
04 Jun 2013 AD01 Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY on 4 June 2013
23 Apr 2013 600 Appointment of a voluntary liquidator
18 Apr 2013 AAMD Amended group of companies' accounts made up to 31 December 2011
11 Apr 2013 AD01 Registered office address changed from 2 Torriano Mews London NW5 2RZ England on 11 April 2013
11 Apr 2013 4.70 Declaration of solvency
11 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-04
  • GBP 195,070
12 Oct 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Oct 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Oct 2012 RR02 Re-registration from a public company to a private limited company
12 Oct 2012 MAR Re-registration of Memorandum and Articles
03 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
22 May 2012 TM01 Termination of appointment of Duncan Fendom as a director
25 Apr 2012 AP03 Appointment of Clive Thomas 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
17 Feb 2012 TM02 Termination of appointment of Bridget Boulton as a secretary
20 Dec 2011 CERTNM Company name changed lewis day transport PLC\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
20 Dec 2011 CONNOT Change of name notice
14 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
21 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10