Advanced company searchLink opens in new window

FINAL MILE CONSULTING LTD

Company number 08955379

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2018 DS01 Application to strike the company off the register
04 Nov 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
15 Jan 2017 AA Micro company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 85
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 CERTNM Company name changed low cost parcels (south oxon & bucks) LTD\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
16 Apr 2015 CH01 Director's details changed for Mr Andrew Morgan on 16 April 2015
16 Apr 2015 AD01 Registered office address changed from Couching House Couching Street Watlington Oxfordshire OX495PX to 4 Cowleaze Chinnor Oxfordshire OX39 4TD on 16 April 2015
16 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 85
14 Apr 2015 TM01 Termination of appointment of Hannah Louise Morgan as a director on 1 March 2015
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 100
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 85
  • MODEL ARTICLES ‐ Model articles adopted