- Company Overview for ALBION EXPRESS COURIERS LIMITED (08842789)
- Filing history for ALBION EXPRESS COURIERS LIMITED (08842789)
- People for ALBION EXPRESS COURIERS LIMITED (08842789)
- More for ALBION EXPRESS COURIERS LIMITED (08842789)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2021 | DS01 | Application to strike the company off the register | |
30 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
16 May 2014 | TM01 | Termination of appointment of Robert Davies as a director | |
16 May 2014 | TM01 | Termination of appointment of Philip Hughes as a director | |
16 May 2014 | AP01 | Appointment of Stephen William Jones as a director | |
16 May 2014 | AD01 | Registered office address changed from 23 Paul Street Coseley Bilston Wolverhampton West Midlands WV14 9AJ United Kingdom on 16 May 2014 | |
13 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-13
|