- Company Overview for COURIER WORKSHOP LIMITED (07059968)
- Filing history for COURIER WORKSHOP LIMITED (07059968)
- People for COURIER WORKSHOP LIMITED (07059968)
- Insolvency for COURIER WORKSHOP LIMITED (07059968)
- More for COURIER WORKSHOP LIMITED (07059968)
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 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2024 | WU15 | Notice of final account prior to dissolution | |
10 Jan 2024 | WU07 | Progress report in a winding up by the court | |
17 Dec 2022 | WU07 | Progress report in a winding up by the court | |
04 Jan 2022 | WU07 | Progress report in a winding up by the court | |
04 Dec 2020 | WU07 | Progress report in a winding up by the court | |
04 Dec 2019 | WU07 | Progress report in a winding up by the court | |
22 Jan 2019 | WU07 | Progress report in a winding up by the court | |
04 Jul 2018 | WU07 | Progress report in a winding up by the court | |
27 Jan 2017 | 4.31 | Appointment of a liquidator | |
16 Jan 2017 | AD01 | Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to 21 Highfield Road Dartford Kent DA1 2JS on 16 January 2017 | |
11 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
17 Mar 2016 | COCOMP | Order of court to wind up | |
09 Mar 2016 | AD01 | Registered office address changed from PO Box 546 Bridge Road Ashford TN23 9UN England to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 9 March 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | AD01 | Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS England to PO Box 546 Bridge Road Ashford TN23 9UN on 9 February 2016 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Mark William Sandells on 18 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 2 November 2015 | |
18 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
29 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|