NSF COURIER SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-03-01 |
01/05/241 May 2024 | Liquidators' statement of receipts and payments to 2024-03-01 |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Appointment of a voluntary liquidator |
14/03/2314 March 2023 | Statement of affairs |
14/03/2314 March 2023 | Registered office address changed from Warathwaite Head Cottage Armathwaite Carlisle Cumbria CA4 9TB England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2023-03-14 |
14/03/2314 March 2023 | Resolutions |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | Appointment of Mrs Judith Forster as a director on 2022-12-01 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-20 with updates |
30/11/2130 November 2021 | Notification of Neil Stuart Forster as a person with significant control on 2021-09-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
27/11/2127 November 2021 | Withdrawal of a person with significant control statement on 2021-11-27 |
26/11/2126 November 2021 | Micro company accounts made up to 2020-11-30 |
17/11/2117 November 2021 | Compulsory strike-off action has been suspended |
17/11/2117 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 |
28/01/2128 January 2021 | DISS40 (DISS40(SOAD)) |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
26/01/2126 January 2021 | FIRST GAZETTE |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 34 TOWNHEAD ROAD COTEHILL CARLISLE CUMBRIA CA4 0DF ENGLAND |
17/12/1917 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH FORSTER / 06/12/2019 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART FORSTER / 04/12/2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/08/1819 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
03/12/173 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/11/1621 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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