Advanced company searchLink opens in new window

DURHAM COUNTY LOGISTICS LTD

Company number 08983070

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 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
03 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-02
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 2
08 Oct 2020 AP01 Appointment of Mr Dylan Scott Brown as a director on 12 May 2020
08 Oct 2020 PSC01 Notification of Dylan Scott Brown as a person with significant control on 12 May 2020
08 Oct 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 May 2020
08 Oct 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 12 May 2020
08 Oct 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to The Old Brewery Business Centre Castle Eden Durham Durham TS274SU on 8 October 2020
08 Oct 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2020
30 Apr 2020 AA Accounts for a dormant company made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
15 May 2017 AA Accounts for a dormant company made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
12 May 2017 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 12 May 2017
12 May 2017 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2017
10 Apr 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 10 April 2017
10 Apr 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 April 2017
10 May 2016 AA Accounts for a dormant company made up to 30 April 2016