Advanced company searchLink opens in new window

ACROSS BRITAIN COURIERS LTD

Company number 08088661

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)
11 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 31 March 2018
09 Jun 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
28 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Apr 2016 AD01 Registered office address changed from Unit 4a Bankfield Industrial Estate Sandy Lane Stockport Cheshire SK5 7SE to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 20 April 2016
19 Apr 2016 4.20 Statement of affairs with form 4.19
19 Apr 2016 600 Appointment of a voluntary liquidator
19 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
20 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
04 Jun 2015 AD01 Registered office address changed from Unit B Herrod Avenue Off Haigh Avenue, Whitehill Ind Estate Stockport Cheshire SK4 1NU to Unit 4a Bankfield Industrial Estate Sandy Lane Stockport Cheshire SK5 7SE on 4 June 2015
03 Jun 2015 AA Total exemption small company accounts made up to 29 November 2014
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 Sep 2014 CH01 Director's details changed for Mr Andrew David Cross on 1 September 2013
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
01 May 2014 TM01 Termination of appointment of Paul Linwood as a director
08 Jan 2014 AA01 Previous accounting period extended from 31 May 2013 to 29 November 2013
19 Nov 2013 AD01 Registered office address changed from Unit B Unit B Herrod Avenue Off Haigh Avenue, Whitehill Ind Estate Stockport SK4 1NU England on 19 November 2013
19 Nov 2013 AD01 Registered office address changed from Unit 452 Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL England on 19 November 2013
25 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
06 Feb 2013 AD01 Registered office address changed from 19 Acrefield Avenue Urmston Manchester Lancashire M41 9WN England on 6 February 2013
11 Dec 2012 AP01 Appointment of Mr Andrew David Cross as a director
30 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)