- Company Overview for F1 AUTO DELIVERY LIMITED (07547868)
- Filing history for F1 AUTO DELIVERY LIMITED (07547868)
- People for F1 AUTO DELIVERY LIMITED (07547868)
- Charges for F1 AUTO DELIVERY LIMITED (07547868)
- Insolvency for F1 AUTO DELIVERY LIMITED (07547868)
- More for F1 AUTO DELIVERY LIMITED (07547868)
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
|
|
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
|
|
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
|
|
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
|
|
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
|