- Company Overview for ACROSS BRITAIN COURIERS LTD (08088661)
- Filing history for ACROSS BRITAIN COURIERS LTD (08088661)
- People for ACROSS BRITAIN COURIERS LTD (08088661)
- Insolvency for ACROSS BRITAIN COURIERS LTD (08088661)
- More for ACROSS BRITAIN COURIERS LTD (08088661)
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
|
|
20 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
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
|
|
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
|
|
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
|