Advanced company searchLink opens in new window

CAR DELIVERY NETWORK LTD

Company number 06933215

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)
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,535.038
09 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,535.038
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,535.038
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2017
12 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 SH02 Sub-division of shares on 23 October 2015
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 1,343.158
16 Nov 2015 MA Memorandum and Articles of Association
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-dividing shares 19/10/2015
28 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,343.158
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2015 AP01 Appointment of Greg Robinson May as a director on 18 December 2014
19 Jan 2015 AP01 Appointment of Dr Robert Alexander Osterbauer as a director on 18 December 2014
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,262.567104
19 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014