About

Registered Number: 06452025
Date of Incorporation: 12/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: Graphic House, Druid Street, Hinckley, LE10 1QH,

 

Direct Couriers Ltd was founded on 12 December 2007 with its registered office in Hinckley, it's status is listed as "Dissolved". There is one director listed as Blount, Linda Mary for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOUNT, Linda Mary 21 December 2007 31 May 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 18 December 2018
PSC01 - N/A 29 October 2018
PSC07 - N/A 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM02 - Termination of appointment of secretary 01 June 2018
AD01 - Change of registered office address 16 May 2018
AP01 - Appointment of director 10 May 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 15 December 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AD01 - Change of registered office address 18 July 2013
AD01 - Change of registered office address 18 July 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
363a - Annual Return 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
287 - Change in situation or address of Registered Office 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.