Advanced company searchLink opens in new window

PLUS COURIERS LTD.

Company number 05311135

Filter by category

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)
13 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
16 Aug 2011 4.68 Liquidators' statement of receipts and payments to 8 August 2011
01 Sep 2010 4.20 Statement of affairs with form 4.19
24 Aug 2010 AD01 Registered office address changed from 596 Green Lanes London N13 5RY on 24 August 2010
23 Aug 2010 600 Appointment of a voluntary liquidator
23 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-09
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
01 Feb 2010 CH01 Director's details changed for Loucas Louca on 25 October 2009
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
05 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Feb 2009 363a Return made up to 11/12/08; full list of members
22 Oct 2008 363a Return made up to 11/12/07; full list of members
22 Oct 2008 288c Director's Change of Particulars / loucas louca / 01/08/2008 / HouseName/Number was: , now: 61; Street was: 5 cranbourne house, now: the hedgegrows; Area was: cranbourne drive, now: chells manor; Post Town was: hoddesdon, now: stevenage; Post Code was: EN11 0QH, now: SG2 7DQ
04 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007
17 Sep 2007 AA Total exemption small company accounts made up to 31 March 2006
17 Jan 2007 363s Return made up to 11/12/06; full list of members
01 Feb 2006 363s Return made up to 11/12/05; full list of members
30 Jul 2005 395 Particulars of mortgage/charge
07 Apr 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
14 Feb 2005 287 Registered office changed on 14/02/05 from: 5 cranbourne house cranbourne drive hoddesdon EN11 0QH
10 Feb 2005 288b Director resigned
10 Feb 2005 288b Secretary resigned
10 Feb 2005 288a New secretary appointed