Advanced company searchLink opens in new window

DESTINATION COURIER SERVICES LIMITED

Company number 05187540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 9 July 2018
10 Jul 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Feb 2017 2.24B Administrator's progress report to 24 January 2017
19 Oct 2016 2.23B Result of meeting of creditors
11 Oct 2016 2.16B Statement of affairs with form 2.14B
21 Sep 2016 2.17B Statement of administrator's proposal
10 Aug 2016 AD01 Registered office address changed from Unit 10 Quebec Wharf 14 Thomas Road London E14 7AF to Brentmead House Britannia Road London N12 9RU on 10 August 2016
05 Aug 2016 2.12B Appointment of an administrator
22 Jul 2016 MR04 Satisfaction of charge 1 in full
08 Jul 2016 MR01 Registration of charge 051875400004, created on 8 July 2016
22 Apr 2016 TM01 Termination of appointment of Gregory Small as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Jane Bari as a director on 1 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
03 Aug 2015 CH01 Director's details changed for Donato Luigi Cuozzo on 22 July 2015
03 Aug 2015 CH01 Director's details changed for Jane Bari on 22 July 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
14 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
19 Sep 2013 AD01 Registered office address changed from Suite 2 Coate House 3 Coate Street London E2 9AG on 19 September 2013
01 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
11 Dec 2012 AP01 Appointment of Gregory Small as a director
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association