CONNECTING COURIERS LTD
Company Documents
Date | Description |
---|---|
05/01/255 January 2025 | Final Gazette dissolved following liquidation |
05/01/255 January 2025 | Final Gazette dissolved following liquidation |
05/10/245 October 2024 | Return of final meeting in a creditors' voluntary winding up |
13/12/2313 December 2023 | Liquidators' statement of receipts and payments to 2023-10-14 |
23/12/2223 December 2022 | Liquidators' statement of receipts and payments to 2022-11-14 |
21/12/2121 December 2021 | Notice to Registrar of Companies of Notice of disclaimer |
21/12/2121 December 2021 | Notice to Registrar of Companies of Notice of disclaimer |
21/12/2121 December 2021 | Notice to Registrar of Companies of Notice of disclaimer |
21/12/2121 December 2021 | Notice to Registrar of Companies of Notice of disclaimer |
21/12/2121 December 2021 | Notice to Registrar of Companies of Notice of disclaimer |
04/11/214 November 2021 | Statement of affairs |
29/10/2129 October 2021 | Registered office address changed from Wren House, 68 London Road St Albans Herts AL1 1NG to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2021-10-29 |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Appointment of a voluntary liquidator |
27/10/2127 October 2021 | Resolutions |
10/06/2110 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
04/06/214 June 2021 | DIRECTOR APPOINTED MR JUSTIN WILKIE |
04/06/214 June 2021 | SECRETARY APPOINTED MR GRAHAM ROY JONES |
04/06/214 June 2021 | DIRECTOR APPOINTED MR IAN DAVID HADDOCK |
04/06/214 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYRIAD TRANSPORT LTD |
04/06/214 June 2021 | CESSATION OF RICHARD GORDON TOWELL AS A PSC |
04/06/214 June 2021 | CESSATION OF DEAN TOMLINSON AS A PSC |
04/06/214 June 2021 | APPOINTMENT TERMINATED, SECRETARY RICHARD TOWELL |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/08/2027 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/02/1617 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
01/02/161 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056941690003 |
05/01/165 January 2016 | SECOND FILING WITH MUD 01/02/15 FOR FORM AR01 |
29/12/1529 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 056941690002 |
01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN TOMLINSON / 12/09/2014 |
20/11/1520 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
05/12/145 December 2014 | 13/11/14 STATEMENT OF CAPITAL GBP 30000 |
05/12/145 December 2014 | 13/11/14 STATEMENT OF CAPITAL GBP 30000 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/02/146 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/06/1326 June 2013 | 13/06/13 STATEMENT OF CAPITAL GBP 17000 |
26/06/1326 June 2013 | ADOPT ARTICLES 13/06/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/02/131 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/02/129 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/10/1022 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS |
24/02/1024 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | S369(4) SHT NOTICE MEET 15/08/07 |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/09/0710 September 2007 | S80A AUTH TO ALLOT SEC 15/08/07 |
04/06/074 June 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/066 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0621 February 2006 | SECRETARY RESIGNED |
21/02/0621 February 2006 | DIRECTOR RESIGNED |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
21/02/0621 February 2006 | NEW DIRECTOR APPOINTED |
21/02/0621 February 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONNECTING COURIERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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