FIRST CLASS LOGISTICS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
24/05/2424 May 2024 | Micro company accounts made up to 2023-08-31 |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | Registered office address changed from 2 Rannock Close Coventry CV3 2PB England to 1 Nettle Hill Cottage Brinklow Ansty Coventry CV7 9JL on 2024-04-09 |
09/04/249 April 2024 | Change of details for Mr Wayne Aspinall as a person with significant control on 2024-03-14 |
09/04/249 April 2024 | Confirmation statement made on 2023-09-24 with no updates |
09/04/249 April 2024 | Director's details changed for Mr Wayne Aspinall on 2024-03-14 |
22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/05/2325 May 2023 | Micro company accounts made up to 2022-08-31 |
20/02/2320 February 2023 | Registered office address changed from 6 Wallis Drive Streethay Lichfield WS13 8WR England to 2 Rannock Close Coventry CV3 2PB on 2023-02-20 |
24/09/2224 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
30/01/2230 January 2022 | Micro company accounts made up to 2021-08-31 |
19/11/2119 November 2021 | Compulsory strike-off action has been discontinued |
19/11/2119 November 2021 | Compulsory strike-off action has been discontinued |
18/11/2118 November 2021 | Registered office address changed from 203 Atlantic Road Birmingham B44 8LL to 6 Wallis Drive Streethay Lichfield WS13 8WR on 2021-11-18 |
18/11/2118 November 2021 | Confirmation statement made on 2021-08-07 with no updates |
14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/01/2117 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
01/09/151 September 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ASPINALL / 15/01/2015 |
30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 618 KINGSTANDING ROAD GREAT BARR BIRMINGHAM B44 9SH |
07/11/147 November 2014 | 31/08/14 TOTAL EXEMPTION FULL |
25/09/1425 September 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
07/05/147 May 2014 | 31/08/13 TOTAL EXEMPTION FULL |
09/09/139 September 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
09/09/139 September 2013 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
07/08/127 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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