Advanced company searchLink opens in new window

F1 AUTO DELIVERY LIMITED

Company number 07547868

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)
02 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
19 Apr 2017 AD01 Registered office address changed from 51 the Coppice Easington Colliery Peterlee County Durham SR8 3NU to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 April 2017
11 Apr 2017 4.20 Statement of affairs with form 4.19
11 Apr 2017 600 Appointment of a voluntary liquidator
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
08 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
05 Nov 2015 AA Micro company accounts made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 MR01 Registration of charge 075478680002, created on 30 September 2014
24 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AD01 Registered office address changed from 1 Lincoln Walk Peterlee Durham SR8 2BU England on 13 November 2013
13 Nov 2013 TM01 Termination of appointment of Andrew Scobie as a director
06 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
02 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)