- Company Overview for DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED (02174873)
- Filing history for DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED (02174873)
- People for DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED (02174873)
- Charges for DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED (02174873)
- Insolvency for DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED (02174873)
- More for DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED (02174873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Mar 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | 4.70 |
Declaration of solvency
|
|
19 Jul 2019 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
12 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
28 Dec 2016 | AD01 | Registered office address changed from Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 December 2016 | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | 4.70 | Declaration of solvency | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
23 Nov 2015 | TM02 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 | |
23 Nov 2015 | TM02 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 | |
23 Nov 2015 | AP03 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 | |
01 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
01 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
06 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
06 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
17 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
27 Jan 2015 | AP01 | Appointment of Mrs Jane Li as a director on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Exel Secretarial Services Limited as a director on 27 January 2015 | |
12 Dec 2014 | MR04 | Satisfaction of charge 2 in full |