- Company Overview for DCDL COURIERS LIMITED (06748067)
- Filing history for DCDL COURIERS LIMITED (06748067)
- People for DCDL COURIERS LIMITED (06748067)
- More for DCDL COURIERS LIMITED (06748067)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
04 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
13 Nov 2017 | PSC04 | Change of details for Mr Dean Colin Burton as a person with significant control on 13 November 2017 | |
13 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
26 Nov 2012 | AD04 | Register(s) moved to registered office address | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
06 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
06 Dec 2011 | AD02 | Register inspection address has been changed | |
12 Sep 2011 | AD01 | Registered office address changed from Naylor House Mundy Street Ilkeston Derbyshire DE7 8DH United Kingdom on 12 September 2011 | |
12 Sep 2011 | TM02 | Termination of appointment of Ahbs Limited as a secretary | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |