Advanced company searchLink opens in new window

BY GEORGE COURIERS LIMITED

Company number 05790529

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 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 19 October 2022
26 Oct 2021 AD01 Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England to Galley House Moon Lane Barnet EN5 5YL on 26 October 2021
26 Oct 2021 LIQ02 Statement of affairs
26 Oct 2021 600 Appointment of a voluntary liquidator
26 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-20
06 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
28 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
03 Feb 2021 CH01 Director's details changed for Mr George King on 3 February 2021
03 Feb 2021 CH03 Secretary's details changed for Kathleen Mary King on 3 February 2021
03 Feb 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 3 February 2021
02 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
14 Oct 2020 CH01 Director's details changed for Kathleen King on 14 October 2020
14 Oct 2020 CH01 Director's details changed for Mr George King on 14 October 2020
14 Oct 2020 PSC04 Change of details for Mr George King as a person with significant control on 14 October 2020
29 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 Jun 2019 CH01 Director's details changed for Mr George King on 3 June 2019
03 Jun 2019 CH03 Secretary's details changed for Kathleen Mary King on 3 June 2019
03 Jun 2019 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 3 June 2019
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
14 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017