CERTA CITO COURIERS LTD
Status | DISSOLVED |
Company No. | 09515792 |
Category | Private Limited Company |
Incorporated | 28 Mar 2015 |
Age | 9 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 11 May 2022 |
Years | 1 year, 11 months, 17 days |
SUMMARY
CERTA CITO COURIERS LTD is an dissolved private limited company with number 09515792. It was incorporated 9 years, 1 month ago, on 28 March 2015 and it was dissolved 1 year, 11 months, 17 days ago, on 11 May 2022. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
New address: 5 Barnfield Crescent Exeter Devon EX1 1QT
Change date: 2021-03-26
Old address: 6 Station Road Bovey Tracey Devon TQ13 9AL United Kingdom
Documents
Termination secretary company with name termination date
Date: 20 Jul 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-07
Officer name: Laurence Mccue
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
New address: 6 Station Road Bovey Tracey Devon TQ13 9AL
Change date: 2019-10-08
Old address: 19 Old Exeter Street Chudleigh Devon TQ13 0LD
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
Old address: 40 Barton Avenue Paignton Devon TQ3 3JQ United Kingdom
Change date: 2019-07-25
New address: 19 Old Exeter Street Chudleigh Devon TQ13 0LD
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous extended
Date: 09 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-05-31
Documents
Change person director company with change date
Date: 09 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-08
Officer name: Mrs Dorothy Rose Useden
Documents
Termination director company with name termination date
Date: 27 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Mccue
Termination date: 2016-04-20
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 16 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurence Mccue
Change date: 2016-04-16
Documents
Change person secretary company with change date
Date: 25 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laurence Mccue
Change date: 2016-04-12
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-25
Officer name: Mrs Dorothy Rose Usden
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-15
Officer name: Mrs Dorothy Rose Usden
Documents
Some Companies
36 FOUNTAIN HEAD ROAD,HALIFAX,HX2 0SR
Number: | 09953659 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED
THE ESTATE OFFICE OLD MANOR NURSERY,WINCHESTER,SO22 5QD
Number: | 02233162 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS DESIGN CENTRE UNIT 114 A,LONDON,N1 0QH
Number: | 06248251 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SOVEREIGN COURT WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX
Number: | 10712912 |
Status: | ACTIVE |
Category: | Private Limited Company |
221 WARBRECK MOOR,LIVERPOOL,L9 0HZ
Number: | 11286669 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10621359 |
Status: | ACTIVE |
Category: | Private Limited Company |