Advanced company searchLink opens in new window

COURIER POST CREWE LIMITED

Company number 10194307

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)
04 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2021
08 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
08 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
24 Jul 2018 AD01 Registered office address changed from Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 24 July 2018
19 Jul 2018 600 Appointment of a voluntary liquidator
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-27
19 Jul 2018 LIQ02 Statement of affairs
14 Mar 2018 MR01 Registration of charge 101943070003, created on 14 March 2018
21 Feb 2018 MR04 Satisfaction of charge 101943070001 in full
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
28 Nov 2017 AD01 Registered office address changed from Europa House Electra Way Coppicemere Road Crewe CW1 6GZ England to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 28 November 2017
17 Jun 2017 MR01 Registration of charge 101943070002, created on 16 June 2017
28 Apr 2017 MR01 Registration of charge 101943070001, created on 11 April 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 1
06 Jan 2017 AD01 Registered office address changed from Storage Boost Crewe Weston Road Crewe CW1 6FL England to Europa House Electra Way Coppicemere Road Crewe CW1 6GZ on 6 January 2017
11 Oct 2016 AP01 Appointment of Mr Shaun Paul Swift as a director on 1 October 2016
10 Oct 2016 TM01 Termination of appointment of Shaun Swift as a director on 1 October 2016
25 Jul 2016 AD01 Registered office address changed from 214 Greenfield Road Dentons Green St. Helens Merseyside WA10 6SF England to Storage Boost Crewe Weston Road Crewe CW1 6FL on 25 July 2016
25 Jul 2016 EH01 Elect to keep the directors' register information on the public register
25 Jul 2016 TM01 Termination of appointment of Shaun Swift as a director on 25 July 2016
25 Jul 2016 AP01 Appointment of Mr Andrew Clarke as a director on 25 July 2016