- Company Overview for WORLD'S END COURIERS LTD (06316873)
- Filing history for WORLD'S END COURIERS LTD (06316873)
- People for WORLD'S END COURIERS LTD (06316873)
- Charges for WORLD'S END COURIERS LTD (06316873)
- Insolvency for WORLD'S END COURIERS LTD (06316873)
- More for WORLD'S END COURIERS LTD (06316873)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2023 | |
17 Feb 2022 | LIQ01 | Declaration of solvency | |
17 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2022 | AD01 | Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 15 February 2022 | |
28 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jun 2019 | PSC04 | Change of details for Justin Timothy Popham as a person with significant control on 3 June 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Paul Nicholas Whitehouse England as a director on 1 February 2019 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
20 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
07 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Oct 2016 | AD01 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 October 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Justin Timothy Popham on 17 October 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|