Advanced company searchLink opens in new window

DOCKLANDS TRANSIT LIMITED

Company number 02212346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2012 DS01 Application to strike the company off the register
22 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
22 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
09 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
07 Feb 2011 CC04 Statement of company's objects
11 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
06 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
14 Apr 2010 CH03 Secretary's details changed for Michael John Vaux on 10 October 2009
20 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
17 Nov 2009 AA Accounts for a dormant company made up to 30 April 2009
09 Nov 2009 CH01 Director's details changed for Leslie Brian Warneford on 1 November 2009
31 Oct 2009 CH01 Director's details changed for Colin Brown on 15 October 2009
09 Oct 2009 CH03 Secretary's details changed for Michael John Vaux on 7 October 2009
09 Jun 2009 288a Secretary appointed michael john vaux
09 Jun 2009 288b Appointment Terminated Secretary alan whitnall
08 Jan 2009 363a Return made up to 03/01/09; full list of members
05 Nov 2008 AA Accounts made up to 30 April 2008
15 Jul 2008 288c Director's Change of Particulars / colin brown / 25/06/2008 / HouseName/Number was: , now: 125; Street was: 1C east mill, now: david douglas avenue; Area was: cotton yard, stanley mills, now: balgarvie scone; Post Town was: stanley, now: perth; Region was: perthshire, now: ; Post Code was: PH1 4RB, now: PH2 6QG; Country was: , now: united kingdom
21 Jan 2008 363a Return made up to 03/01/08; full list of members
17 Aug 2007 AA Accounts made up to 30 April 2007
14 Mar 2007 288b Director resigned