Advanced company searchLink opens in new window

AN DELIVERY SERVICES LIMITED

Company number 10243958

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
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