DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED
Company number 02514368
- Company Overview for DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED (02514368)
- Filing history for DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED (02514368)
- People for DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED (02514368)
- Charges for DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED (02514368)
- Insolvency for DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED (02514368)
- More for DIRECT EXPRESS LOGISTICS NOTTINGHAM LIMITED (02514368)
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
|
|
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 |