- Company Overview for AN DELIVERY SERVICES LIMITED (10243958)
- Filing history for AN DELIVERY SERVICES LIMITED (10243958)
- People for AN DELIVERY SERVICES LIMITED (10243958)
- Charges for AN DELIVERY SERVICES LIMITED (10243958)
- More for AN DELIVERY SERVICES LIMITED (10243958)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2020 | TM01 | Termination of appointment of Timothy Brian Hicks as a director on 24 August 2019 | |
23 Jun 2020 | PSC07 | Cessation of Timothy Brian Hicks as a person with significant control on 23 June 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from 29 Chapel Street Mexborough S64 9RE England to Unit 2, Clayfield House Tickhill Road Doncaster DN4 8QG on 19 June 2020 | |
23 Dec 2019 | AD01 | Registered office address changed from Unit 2 Clayfield House Tickhill Road Balby Doncaster DN4 8QG United Kingdom to 29 Chapel Street Mexborough S64 9RE on 23 December 2019 | |
17 Jun 2019 | PSC04 | Change of details for Mr Timothy Brian Hicks as a person with significant control on 8 June 2019 | |
13 Jun 2019 | MR01 | Registration of charge 102439580003, created on 13 June 2019 | |
09 Jun 2019 | PSC07 | Cessation of Alister Nightingale as a person with significant control on 9 June 2019 | |
09 Jun 2019 | PSC04 | Change of details for Mr Timothy Brian Hicks as a person with significant control on 9 June 2019 | |
12 May 2019 | PSC04 | Change of details for Mr Alister Nightingale as a person with significant control on 12 May 2019 | |
12 May 2019 | PSC01 | Notification of Timothy Brian Hicks as a person with significant control on 4 May 2019 | |
04 May 2019 | PSC01 | Notification of Alister Nightingale as a person with significant control on 4 May 2019 | |
04 May 2019 | TM01 | Termination of appointment of Alister Nightingale as a director on 4 May 2019 | |
04 May 2019 | TM01 | Termination of appointment of Jessica Nightingale as a director on 1 May 2019 | |
04 May 2019 | AP03 | Appointment of Mr Brandon Lewis Lee Cooke as a secretary on 4 May 2019 | |
04 May 2019 | AP01 | Appointment of Mr Timothy Brian Hicks as a director on 4 May 2019 | |
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
04 Jul 2018 | MR04 | Satisfaction of charge 102439580001 in full | |
02 Jul 2018 | MR01 | Registration of charge 102439580002, created on 25 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 65 Farnley Road Balby Doncaster South Yorkshire DN4 8TP United Kingdom to Unit 2 Clayfield House Tickhill Road Balby Doncaster DN4 8QG on 26 June 2018 | |
08 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 |