- Company Overview for P&P COURIER SERVICES LIMITED (08342376)
- Filing history for P&P COURIER SERVICES LIMITED (08342376)
- People for P&P COURIER SERVICES LIMITED (08342376)
- More for P&P COURIER SERVICES LIMITED (08342376)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Dec 2019 | CS01 | Confirmation statement made on 28 December 2019 with updates | |
28 Dec 2019 | PSC01 | Notification of David Albert Slater as a person with significant control on 12 January 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2019 | PSC07 | Cessation of David Albert Slater as a person with significant control on 11 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
22 Jan 2019 | PSC01 | Notification of Louise Angela Slater as a person with significant control on 11 January 2019 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | AD01 | Registered office address changed from 87 Shaw Road Royton Oldham OL2 6HA England to 3 Yew Tree Close Rochdale OL11 2UR on 7 January 2019 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
12 Jun 2017 | AD01 | Registered office address changed from 3 Yew Tree Close Rochdale OL11 2UR England to 87 Shaw Road Royton Oldham OL2 6HA on 12 June 2017 | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Mar 2017 | AP01 | Appointment of Mrs Louise Angela Slater as a director on 10 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
08 Sep 2016 | AD01 | Registered office address changed from 87 Shaw Road Royton Oldham Lancashire OL2 6HA to 3 Yew Tree Close Rochdale OL11 2UR on 8 September 2016 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
|