About

Registered Number: 04998499
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2019 (4 years and 4 months ago)
Registered Address: Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Having been setup in 2003, Total Courier Solutions Ltd are based in Cleckheaton, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There are 3 directors listed as Beswick, Tracey, Beswick, Tracey Jane, Harris, Tracy Marie for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESWICK, Tracey Jane 01 September 2008 - 1
HARRIS, Tracy Marie 01 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BESWICK, Tracey 18 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2019
LIQ13 - N/A 02 September 2019
AD01 - Change of registered office address 19 December 2018
RESOLUTIONS - N/A 14 December 2018
LIQ01 - N/A 14 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2018
AA - Annual Accounts 21 September 2018
AA01 - Change of accounting reference date 19 September 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 17 February 2005
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.