- Company Overview for THAMESLINE COURIERS LIMITED (04453849)
- Filing history for THAMESLINE COURIERS LIMITED (04453849)
- People for THAMESLINE COURIERS LIMITED (04453849)
- Charges for THAMESLINE COURIERS LIMITED (04453849)
- Insolvency for THAMESLINE COURIERS LIMITED (04453849)
- More for THAMESLINE COURIERS LIMITED (04453849)
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) |
---|---|---|---|
20 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2023 | |
18 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2022 | |
23 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2021 | |
25 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2020 | |
18 Jun 2019 | AD01 | Registered office address changed from 14 Progress Business Centre Whittle Parkway Slough SL1 6DQ England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 18 June 2019 | |
17 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2019 | LIQ01 | Declaration of solvency | |
17 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Jun 2018 | AD01 | Registered office address changed from 14 Progressive Business Centre Whittle Parkway Slough Berks SL1 6DQ to 14 Progress Business Centre Whittle Parkway Slough SL1 6DQ on 15 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 849 Plymouth Road Slough Berkshire SL1 4LP to 14 Progressive Business Centre Whittle Parkway Slough Berks SL1 6DQ on 19 December 2016 | |
18 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
18 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
20 May 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |