RUNCORN COURIERS LTD
Status | DISSOLVED |
Company No. | 05492798 |
Category | Private Limited Company |
Incorporated | 28 Jun 2005 |
Age | 18 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 9 days |
SUMMARY
RUNCORN COURIERS LTD is an dissolved private limited company with number 05492798. It was incorporated 18 years, 11 months, 3 days ago, on 28 June 2005 and it was dissolved 4 years, 10 months, 9 days ago, on 23 July 2019. The company address is 1 Hedge Hey, Castlefields 1 Hedge Hey, Castlefields, Cheshire, WA7 2HP.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Apr 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 29 Mar 2019
Action Date: 28 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-29
New date: 2018-06-28
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 31 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-06-29
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Seamus Perry
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roseanna Perry
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change person secretary company with change date
Date: 28 Jul 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Shay Peter Perry
Change date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Rosanna Perry
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/06/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1ST FLOOR WESTPOINT,BATH,BA1 2DA
Number: | 07966509 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 10970653 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PENHALE ROAD,FALMOUTH,TR11 5UZ
Number: | 10212124 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYE HOUSE FARM,LINCOLN,LN4 1QE
Number: | 11547075 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 GROSVENOR STREET,LONDON,W1K 3JF
Number: | 11440152 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEHOUSE FARM,NR.WOODVILLE,DE11 7BP
Number: | 02041645 |
Status: | ACTIVE |
Category: | Private Limited Company |