CONNECTING COURIERS LTD

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/12/2313 December 2023 Liquidators' statement of receipts and payments to 2023-10-14

View Document

23/12/2223 December 2022 Liquidators' statement of receipts and payments to 2022-11-14

View Document

21/12/2121 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/12/2121 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/12/2121 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/12/2121 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/12/2121 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/11/214 November 2021 Statement of affairs

View Document

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

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Appointment of a voluntary liquidator

View Document

27/10/2127 October 2021 Resolutions

View Document

10/06/2110 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 DIRECTOR APPOINTED MR JUSTIN WILKIE

View Document

04/06/214 June 2021 SECRETARY APPOINTED MR GRAHAM ROY JONES

View Document

04/06/214 June 2021 DIRECTOR APPOINTED MR IAN DAVID HADDOCK

View Document

04/06/214 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYRIAD TRANSPORT LTD

View Document

04/06/214 June 2021 CESSATION OF RICHARD GORDON TOWELL AS A PSC

View Document

04/06/214 June 2021 CESSATION OF DEAN TOMLINSON AS A PSC

View Document

04/06/214 June 2021 APPOINTMENT TERMINATED, SECRETARY RICHARD TOWELL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056941690003

View Document

05/01/165 January 2016 SECOND FILING WITH MUD 01/02/15 FOR FORM AR01

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056941690002

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEAN TOMLINSON / 12/09/2014

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 13/11/14 STATEMENT OF CAPITAL GBP 30000

View Document

05/12/145 December 2014 13/11/14 STATEMENT OF CAPITAL GBP 30000

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/06/1326 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 17000

View Document

26/06/1326 June 2013 ADOPT ARTICLES 13/06/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 S369(4) SHT NOTICE MEET 15/08/07

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/09/0710 September 2007 S80A AUTH TO ALLOT SEC 15/08/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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