- Company Overview for BY GEORGE COURIERS LIMITED (05790529)
- Filing history for BY GEORGE COURIERS LIMITED (05790529)
- People for BY GEORGE COURIERS LIMITED (05790529)
- Charges for BY GEORGE COURIERS LIMITED (05790529)
- Insolvency for BY GEORGE COURIERS LIMITED (05790529)
- More for BY GEORGE COURIERS LIMITED (05790529)
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
|
|
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 |