- Company Overview for BOUNDARY COURIER SERVICES LTD (10234185)
- Filing history for BOUNDARY COURIER SERVICES LTD (10234185)
- People for BOUNDARY COURIER SERVICES LTD (10234185)
- Charges for BOUNDARY COURIER SERVICES LTD (10234185)
- Insolvency for BOUNDARY COURIER SERVICES LTD (10234185)
- More for BOUNDARY COURIER SERVICES LTD (10234185)
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) |
---|---|---|---|
23 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2024 | |
12 Sep 2024 | AD01 | Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024 | |
04 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2023 | AM10 | Administrator's progress report | |
22 Jul 2023 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Feb 2023 | AM10 | Administrator's progress report | |
05 Oct 2022 | AM07 | Result of meeting of creditors | |
14 Sep 2022 | AM03 | Statement of administrator's proposal | |
29 Jul 2022 | AM01 | Appointment of an administrator | |
26 Jul 2022 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 26 July 2022 | |
29 Jun 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
19 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
19 Apr 2022 | AD01 | Registered office address changed from 3 Waterside Court Suite 1C - 1D - 1E - 1F Bold Street Sheffield S9 2LR England to 152-160 City Road London EC1V 2NX on 19 April 2022 | |
20 Mar 2022 | TM01 | Termination of appointment of Bahadir Telli as a director on 6 March 2022 | |
20 Mar 2022 | PSC07 | Cessation of Bahadir Telli as a person with significant control on 1 February 2022 | |
22 Oct 2021 | PSC01 | Notification of Bahadir Telli as a person with significant control on 22 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Bahadir Telli as a director on 22 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Gizem Telli as a director on 22 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Gizem Telli as a person with significant control on 22 October 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mr Patrik Kosik as a person with significant control on 1 June 2021 | |
06 Sep 2021 | PSC01 | Notification of Gizem Telli as a person with significant control on 1 June 2021 | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jun 2021 | MR01 | Registration of charge 102341850002, created on 11 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates |