- Company Overview for 1ST CHOICE COURIER SERVICE LTD (06747041)
- Filing history for 1ST CHOICE COURIER SERVICE LTD (06747041)
- People for 1ST CHOICE COURIER SERVICE LTD (06747041)
- Charges for 1ST CHOICE COURIER SERVICE LTD (06747041)
- Insolvency for 1ST CHOICE COURIER SERVICE LTD (06747041)
- More for 1ST CHOICE COURIER SERVICE LTD (06747041)
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) |
---|---|---|---|
01 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2020 | LIQ10 | Removal of liquidator by court order | |
02 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2019 | |
19 Oct 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Office 2 Broomhall Business Centre Broomhall Lane Worcester WR5 2NT on 19 October 2018 | |
17 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2018 | LIQ02 | Statement of affairs | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Jul 2018 | CH01 | Director's details changed for Mrs Sandra Letticia Reid on 23 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 27 Old Gloucester Street London WC1N 3AX on 23 July 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Feb 2017 | MR04 | Satisfaction of charge 067470410001 in full | |
16 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Dec 2014 | MR01 | Registration of charge 067470410002, created on 11 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
05 Sep 2014 | MR01 | Registration of charge 067470410001 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Aug 2014 | CERTNM |
Company name changed 1ST choice va LTD\certificate issued on 05/08/14
|
|
12 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|