- Company Overview for DK HAULAGE LIMITED (06846477)
- Filing history for DK HAULAGE LIMITED (06846477)
- People for DK HAULAGE LIMITED (06846477)
- Charges for DK HAULAGE LIMITED (06846477)
- Insolvency for DK HAULAGE LIMITED (06846477)
- More for DK HAULAGE LIMITED (06846477)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2022 | |
02 Jun 2021 | AD01 | Registered office address changed from Flat 4 Gladstone Place Stanley Road Felixstowe IP11 7DQ United Kingdom to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2 June 2021 | |
26 May 2021 | LIQ02 | Statement of affairs | |
26 May 2021 | 600 | Appointment of a voluntary liquidator | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | AD01 | Registered office address changed from Unit 7, Harbour Place Haven Exchange Felixstowe Suffolk IP11 2QX United Kingdom to Flat 4 Gladstone Place Stanley Road Felixstowe IP11 7DQ on 26 April 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
04 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 May 2021 | |
30 Sep 2020 | MR01 | Registration of charge 068464770001, created on 24 September 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from Unit 7 Harbour Close Haven Exchange Felixstowe Suffolk IP11 2QX United Kingdom to Unit 7, Harbour Place Haven Exchange Felixstowe Suffolk IP11 2QX on 3 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
01 Jun 2020 | PSC07 | Cessation of Darren Kempton as a person with significant control on 28 May 2020 | |
01 Jun 2020 | PSC01 | Notification of Albertus Ferdinand Croes as a person with significant control on 28 May 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Darren Kempton as a director on 28 May 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Marilyn Fay Harris as a director on 28 May 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from 7 Montbretia Close Stanway Colchester CO3 0RB England to Unit 7 Harbour Close Haven Exchange Felixstowe Suffolk IP11 2QX on 1 June 2020 | |
28 May 2020 | AP01 | Appointment of Mr Albertus Ferdinand Croes as a director on 28 May 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
09 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
09 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 |