Advanced company searchLink opens in new window

DK HAULAGE LIMITED

Company number 06846477

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-14
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