Advanced company searchLink opens in new window

COURIER WORKSHOP LIMITED

Company number 07059968

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)
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registred on 18/08/2015
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
  • GBP 100