- Company Overview for LINCOLNSHIRE COUNTY COURIERS LIMITED (03749655)
- Filing history for LINCOLNSHIRE COUNTY COURIERS LIMITED (03749655)
- People for LINCOLNSHIRE COUNTY COURIERS LIMITED (03749655)
- Charges for LINCOLNSHIRE COUNTY COURIERS LIMITED (03749655)
- Insolvency for LINCOLNSHIRE COUNTY COURIERS LIMITED (03749655)
- More for LINCOLNSHIRE COUNTY COURIERS LIMITED (03749655)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2022 | |
05 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2021 | |
30 Nov 2020 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to C/O Frp, 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 30 November 2020 | |
24 Nov 2020 | LIQ02 | Statement of affairs | |
24 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2020 | TM01 | Termination of appointment of Richard Preston as a director on 19 October 2020 | |
11 Oct 2020 | AD01 | Registered office address changed from 24 st. Cuthberts Way Darlington DL1 1GB England to Acre House 11/15 William Road London NW1 3ER on 11 October 2020 | |
20 Aug 2020 | MR01 | Registration of charge 037496550003, created on 19 August 2020 | |
19 Aug 2020 | MR04 | Satisfaction of charge 037496550002 in full | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
20 Mar 2020 | TM01 | Termination of appointment of Peter John Dodd as a director on 17 March 2020 | |
19 Nov 2019 | AD01 | Registered office address changed from Unit 2 & 4 Autumn Park Industrial Estate Dysart Road Grantham NG31 7DD England to 24 st. Cuthberts Way Darlington DL1 1GB on 19 November 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Stanton House 31 Westgate Grantham Lincolnshire NG31 6LX to Unit 2 & 4 Autumn Park Industrial Estate Dysart Road Grantham NG31 7DD on 22 October 2019 | |
06 Sep 2019 | MR01 | Registration of charge 037496550002, created on 2 September 2019 | |
04 Sep 2019 | PSC02 | Notification of Lccl Holdings Limited as a person with significant control on 2 September 2019 | |
04 Sep 2019 | PSC07 | Cessation of David Steven Rowland as a person with significant control on 2 September 2019 | |
04 Sep 2019 | PSC07 | Cessation of Peter David Hibbitt as a person with significant control on 2 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of David Steven Rowland as a director on 2 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Peter David Hibbitt as a director on 2 September 2019 | |
04 Sep 2019 | TM02 | Termination of appointment of Peter David Hibbitt as a secretary on 2 September 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Peter Dodd as a director on 2 September 2019 |