- Company Overview for DEKA TRANSPORT LIMITED (03400532)
- Filing history for DEKA TRANSPORT LIMITED (03400532)
- People for DEKA TRANSPORT LIMITED (03400532)
- Charges for DEKA TRANSPORT LIMITED (03400532)
- Insolvency for DEKA TRANSPORT LIMITED (03400532)
- More for DEKA TRANSPORT LIMITED (03400532)
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) |
---|---|---|---|
12 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 September 2014 | |
24 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 September 2013 | |
09 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 September 2012 | |
21 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2011 | AD01 | Registered office address changed from Gate C Rushenden Road Queenborough Kent ME11 5HP on 20 September 2011 | |
23 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Jul 2011 | AR01 |
Annual return made up to 5 July 2011
Statement of capital on 2011-07-20
|
|
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 May 2011 | AD01 | Registered office address changed from 90 Sunnyfields Drive Halfway Minster on Sea Kent ME12 3DH on 4 May 2011 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
27 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
28 Sep 2009 | 363a | Return made up to 05/07/09; no change of members | |
09 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
29 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Mar 2009 | 363a | Return made up to 05/07/08; full list of members | |
01 Sep 2008 | AA | Total exemption full accounts made up to 31 July 2008 | |
30 Jun 2008 | 288a | Director appointed darren william bennett | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from the coach house 139 minster road minster kent ME12 3JH | |
30 Jun 2008 | 288b | Appointment terminated director anthony carruthers | |
30 Jun 2008 | 288b | Appointment terminated secretary tracey carruthers | |
29 Nov 2007 | AA | Total exemption full accounts made up to 31 July 2007 |