- Company Overview for JT COURIER SERVICES LIMITED (04406407)
- Filing history for JT COURIER SERVICES LIMITED (04406407)
- People for JT COURIER SERVICES LIMITED (04406407)
- Charges for JT COURIER SERVICES LIMITED (04406407)
- Insolvency for JT COURIER SERVICES LIMITED (04406407)
- More for JT COURIER SERVICES LIMITED (04406407)
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) |
---|---|---|---|
13 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2017 | |
05 Dec 2016 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Egale 1 80 st. Albans Road Watford Hertfordshire WD17 1DL on 5 December 2016 | |
02 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Dec 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
14 Oct 2015 | AA | Full accounts made up to 28 February 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
18 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Ms Susan Childs on 17 November 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
19 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Eddie Meyer on 23 January 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
31 Jan 2013 | AAMD | Amended full accounts made up to 29 February 2012 | |
23 Jan 2013 | CH01 | Director's details changed for Eddie Meyer on 1 March 2012 | |
23 Jan 2013 | CH01 | Director's details changed for Eddie Meyer on 1 March 2012 | |
14 Sep 2012 | AA | Full accounts made up to 29 February 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Full accounts made up to 28 February 2011 |