Advanced company searchLink opens in new window

DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED

Company number 02514368

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 2024 LIQ03 Liquidators' statement of receipts and payments to 27 May 2024
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 27 May 2023
16 Nov 2022 AD01 Registered office address changed from Suite 42 Dunston House Dunston Road Chesterfield Derbyshire S41 9QD to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 16 November 2022
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 27 May 2022
29 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-28
16 Jun 2021 LIQ02 Statement of affairs
15 Jun 2021 AD01 Registered office address changed from Unit 2 Alpha Court Thorne Doncaster DN8 5TZ England to Suite 42 Dunston House Dunston Road Chesterfield Derbyshire S41 9QD on 15 June 2021
14 Jun 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 TM01 Termination of appointment of Sarah Elizabeth Newborn as a director on 28 May 2021
28 Jan 2021 AD01 Registered office address changed from Unit 2 Alpha Court Unit 2, Alpha Court Thorne Doncaster DN8 5TZ England to Unit 2 Alpha Court Thorne Doncaster DN8 5TZ on 28 January 2021
28 Jan 2021 AD01 Registered office address changed from Richmond House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5JH England to Unit 2 Alpha Court Unit 2, Alpha Court Thorne Doncaster DN8 5TZ on 28 January 2021
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Jan 2020 CH01 Director's details changed for Mr Karl Brown on 19 December 2019
02 Jan 2020 PSC04 Change of details for Mr Karl Brown as a person with significant control on 19 December 2019
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Jun 2019 TM01 Termination of appointment of Lyla Brown as a director on 26 June 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
11 Dec 2018 CH01 Director's details changed for Ms Lyla Brown on 11 December 2018
11 Dec 2018 CH01 Director's details changed for Mr Karl Brown on 11 December 2018
11 Dec 2018 PSC04 Change of details for Mr Karl Brown as a person with significant control on 11 December 2018
09 Nov 2018 MR01 Registration of charge 025143680003, created on 9 November 2018
12 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018