Advanced company searchLink opens in new window

DFDS LOGISTICS GRIMSBY LIMITED

Company number 03263721

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2019 DS01 Application to strike the company off the register
18 Feb 2019 AD02 Register inspection address has been changed from C/O C/O Gfde Nordic House Immingham Dock Immingham Ne Lincs DN40 2LZ England to Nordic House Western Access Road Immingham Dock Immingham North East Lincolnshire DN40 2LZ
15 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
24 Oct 2018 AA Full accounts made up to 31 December 2017
02 May 2018 SH20 Statement by Directors
02 May 2018 SH19 Statement of capital on 2 May 2018
  • GBP 1
02 May 2018 CAP-SS Solvency Statement dated 20/04/18
02 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2018 AD01 Registered office address changed from Nordic House Immingham Dock Immingham South Humberside DN40 2LZ to Nordic House Western Access Road Immingham Dock Immingham North East Lincolnshire DN40 2LZ on 15 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
23 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 TM01 Termination of appointment of Simon Barrie Pinchbeck as a director on 30 June 2017
19 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2017 CC04 Statement of company's objects
16 Jun 2017 CH01 Director's details changed for Mr Edward James Green on 17 May 2017
16 Jun 2017 CH01 Director's details changed for Simon Barrie Pinchbeck on 17 May 2017
16 Jun 2017 CH01 Director's details changed for Mr Stephen William Macaulay on 17 May 2017
09 Jun 2017 MR04 Satisfaction of charge 2 in full
09 Jun 2017 MR04 Satisfaction of charge 4 in full
14 Feb 2017 AD02 Register inspection address has been changed from C/O C/O Gfde Grimsby Fish Market Wharncliffe Road Fish Docks Grimsby North East Lincolnshire DN31 3QJ to C/O C/O Gfde Nordic House Immingham Dock Immingham Ne Lincs DN40 2LZ
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with no updates
25 Jan 2017 TM01 Termination of appointment of Michael Patrick Wilkinson as a director on 30 November 2016
22 Aug 2016 AA Full accounts made up to 31 December 2015