- Company Overview for EXPRESS PARCEL LINK LIMITED (04278631)
- Filing history for EXPRESS PARCEL LINK LIMITED (04278631)
- People for EXPRESS PARCEL LINK LIMITED (04278631)
- Charges for EXPRESS PARCEL LINK LIMITED (04278631)
- Insolvency for EXPRESS PARCEL LINK LIMITED (04278631)
- More for EXPRESS PARCEL LINK LIMITED (04278631)
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) |
---|---|---|---|
08 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2017 | |
15 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2016 | |
28 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2015 | |
04 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2014 | |
26 Nov 2013 | AD01 | Registered office address changed from 26 Fenton Crescent Measham Swadlincote DE12 7EU on 26 November 2013 | |
16 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2013 | AD01 | Registered office address changed from Unit 1 Royal Farm Trading Estate Caldwell Road Drakelow Burton on Trent Derbyshire DE15 9TU on 31 July 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Sep 2012 | AR01 |
Annual return made up to 16 September 2012 with full list of shareholders
Statement of capital on 2012-09-25
|
|
31 Jan 2012 | CH01 | Director's details changed for Paul David Martin on 1 October 2011 | |
30 Jan 2012 | AP01 | Appointment of Julie Anne Martin as a director | |
23 Sep 2011 | AR01 | Annual return made up to 16 September 2011 | |
23 Sep 2011 | AD01 | Registered office address changed from , Units 1 & 11 Royal Farm Trading Estate Caldwell Road, Drakelow, Burton-on-Trent, Staffordshire, DE15 9TU on 23 September 2011 | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Dec 2010 | AD02 | Register inspection address has been changed | |
23 Dec 2010 | AR01 | Annual return made up to 16 September 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Mar 2010 | AP01 | Appointment of Paul David Martin as a director | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |