FIRST CLASS POST LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Final Gazette dissolved following liquidation

View Document

07/05/227 May 2022 Final Gazette dissolved following liquidation

View Document

07/02/227 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

24/09/2124 September 2021 Liquidators' statement of receipts and payments to 2021-07-23

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM UNIT 4 SILVER ROYD BUSINESS PARK SILVER ROYD HILL LEEDS LS12 4QQ ENGLAND

View Document

12/08/2012 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/08/2012 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/2012 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

21/07/2021 July 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/05/2020

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WOOD

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM UNIT 3 SILVER ROYD BUSINESS PARK WORTLEY LEEDS WEST YORKSHIRE LS12 4QQ

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/05/2019

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ADAM WOOD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MR ADAM WOOD

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL HORNER

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL HORNER

View Document

26/05/1726 May 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043341970003

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR ANDREW PHILLIP HARRISON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW CARTER / 01/04/2012

View Document

17/01/1317 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARTER / 01/04/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CARTER / 01/04/2012

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JEFFREY HORNER / 01/04/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JEFFREY HORNER / 01/04/2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COPELAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JEFFREY HORNER / 26/10/2011

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CARTER / 04/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JEFFREY HORNER / 26/10/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY COPELAND / 04/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JEFFREY HORNER / 04/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CARTER / 04/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARTER / 04/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW CARTER / 04/12/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 04/12/06; NO CHANGE OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 RETURN MADE UP TO 04/12/04; NO CHANGE OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 04/12/03; NO CHANGE OF MEMBERS

View Document

24/06/0324 June 2003 DIVIDEND STAT NOT DIR 05/06/03

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/03

View Document

13/01/0313 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0218 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 S-DIV 02/07/02

View Document

13/11/0213 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 DIV 02/07/02

View Document

13/11/0213 November 2002 £ NC 1000/500000 02/07

View Document

13/11/0213 November 2002 NC INC ALREADY ADJUSTED 02/07/02

View Document

13/11/0213 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0213 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0213 November 2002 NC INC ALREADY ADJUSTED 02/07/02

View Document

13/11/0213 November 2002 SHARE SUBDIVISION 02/07/02

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 5 CENTRE COURT, VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/03/03

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED HANDLE LIMITED CERTIFICATE ISSUED ON 15/04/02

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

04/12/014 December 2001 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