CORRECT DIRECT LIMITED
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
17/02/2417 February 2024 | Application to strike the company off the register |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
17/01/2317 January 2023 | Appointment of Ms Michelle Rose as a director on 2023-01-09 |
17/01/2317 January 2023 | Termination of appointment of Diane Wright as a director on 2023-01-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Termination of appointment of Diane Wright as a secretary on 2022-11-11 |
15/11/2215 November 2022 | Appointment of Ms Michelle Rose as a secretary on 2022-11-11 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/03/2118 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY WRIGHT / 24/08/2020 |
01/09/201 September 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY WRIGHT / 24/08/2020 |
15/05/2015 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
03/05/193 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / DIANE WRIGHT / 01/01/2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE WRIGHT / 01/01/2019 |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY WRIGHT / 01/01/2019 |
20/04/1820 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
09/05/179 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/01/1513 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/03/1213 March 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/06/1010 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/06/1010 June 2010 | COMPANY NAME CHANGED F T SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/06/10 |
03/06/103 June 2010 | CHANGE OF NAME 28/05/2010 |
03/06/103 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/01/1011 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WRIGHT / 01/10/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE WRIGHT / 01/10/2009 |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/04/085 April 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
07/03/087 March 2008 | DIRECTOR AND SECRETARY APPOINTED DIANE WRIGHT |
27/02/0827 February 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROL WRIGHT |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/03/061 March 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
23/01/0323 January 2003 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | COMPANY NAME CHANGED FREIGHT TRANSPORT SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 19/12/02 |
28/05/0228 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
14/01/0214 January 2002 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
23/01/0123 January 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
07/03/007 March 2000 | NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | NEW SECRETARY APPOINTED |
20/01/0020 January 2000 | SECRETARY RESIGNED |
20/01/0020 January 2000 | DIRECTOR RESIGNED |
12/01/0012 January 2000 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
30/12/9930 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company