Advanced company searchLink opens in new window

DCDL COURIERS LIMITED

Company number 06748067

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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