Advanced company searchLink opens in new window

LINCOLNSHIRE COUNTY COURIERS LIMITED

Company number 03749655

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)
28 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 29 October 2022
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
30 Nov 2020 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to C/O Frp, 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 30 November 2020
24 Nov 2020 LIQ02 Statement of affairs
24 Nov 2020 600 Appointment of a voluntary liquidator
24 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-30
19 Oct 2020 TM01 Termination of appointment of Richard Preston as a director on 19 October 2020
11 Oct 2020 AD01 Registered office address changed from 24 st. Cuthberts Way Darlington DL1 1GB England to Acre House 11/15 William Road London NW1 3ER on 11 October 2020
20 Aug 2020 MR01 Registration of charge 037496550003, created on 19 August 2020
19 Aug 2020 MR04 Satisfaction of charge 037496550002 in full
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
20 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
20 Mar 2020 TM01 Termination of appointment of Peter John Dodd as a director on 17 March 2020
19 Nov 2019 AD01 Registered office address changed from Unit 2 & 4 Autumn Park Industrial Estate Dysart Road Grantham NG31 7DD England to 24 st. Cuthberts Way Darlington DL1 1GB on 19 November 2019
22 Oct 2019 AD01 Registered office address changed from Stanton House 31 Westgate Grantham Lincolnshire NG31 6LX to Unit 2 & 4 Autumn Park Industrial Estate Dysart Road Grantham NG31 7DD on 22 October 2019
06 Sep 2019 MR01 Registration of charge 037496550002, created on 2 September 2019
04 Sep 2019 PSC02 Notification of Lccl Holdings Limited as a person with significant control on 2 September 2019
04 Sep 2019 PSC07 Cessation of David Steven Rowland as a person with significant control on 2 September 2019
04 Sep 2019 PSC07 Cessation of Peter David Hibbitt as a person with significant control on 2 September 2019
04 Sep 2019 TM01 Termination of appointment of David Steven Rowland as a director on 2 September 2019
04 Sep 2019 TM01 Termination of appointment of Peter David Hibbitt as a director on 2 September 2019
04 Sep 2019 TM02 Termination of appointment of Peter David Hibbitt as a secretary on 2 September 2019
04 Sep 2019 AP01 Appointment of Mr Peter Dodd as a director on 2 September 2019