About

Registered Number: 06747041
Date of Incorporation: 11/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (3 years and 8 months ago)
Registered Address: Office 2 Broomhall Business Centre, Broomhall Lane, Worcester, WR5 2NT

 

1st Choice Courier Service Ltd was founded on 11 November 2008 and has its registered office in Worcester, it has a status of "Dissolved". We do not know the number of employees at the organisation. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Sandra Letticia 11 November 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2020
LIQ14 - N/A 01 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2020
LIQ10 - N/A 13 February 2020
LIQ03 - N/A 02 December 2019
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 17 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2018
LIQ02 - N/A 17 October 2018
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 23 July 2018
AD01 - Change of registered office address 23 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 31 August 2017
MR04 - N/A 15 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 28 August 2015
MR01 - N/A 16 December 2014
AR01 - Annual Return 08 December 2014
MR01 - N/A 05 September 2014
AA - Annual Accounts 31 August 2014
CERTNM - Change of name certificate 05 August 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 06 June 2012
DISS40 - Notice of striking-off action discontinued 22 May 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
NEWINC - New incorporation documents 11 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2014 Outstanding

N/A

A registered charge 21 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.