Advanced company searchLink opens in new window

DELIVEREX TRANSPORT LTD

Company number 06462958

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)
31 Oct 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
16 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
13 Feb 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
18 Aug 2011 CERTNM Company name changed pp accounting LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
18 Aug 2011 AA Accounts for a dormant company made up to 31 January 2011
10 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
12 Nov 2010 TM01 Termination of appointment of Paul Bozman as a director
28 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
24 Mar 2010 TM01 Termination of appointment of Andrew Chambers as a director
05 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mr Mark Livsey on 4 February 2010
05 Feb 2010 CH01 Director's details changed for Paul Bozman on 4 February 2010
05 Feb 2010 CH04 Secretary's details changed for Cfd Secretaries Ltd on 4 February 2010
20 Nov 2009 AP01 Appointment of Mr Andrew Ernest Chambers as a director
31 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
16 Sep 2009 288b Appointment terminated director cfd nominees LTD
16 Sep 2009 288a Director appointed mark livsey
16 Sep 2009 288a Director appointed paul bozman
23 Feb 2009 363a Return made up to 03/01/09; full list of members
06 May 2008 288b Appointment terminated director richard jennings
06 May 2008 288a Director appointed cfd nominees LTD
12 Apr 2008 CERTNM Company name changed insync creative LIMITED\certificate issued on 17/04/08
16 Jan 2008 288a New director appointed
10 Jan 2008 288a New secretary appointed