- Company Overview for DURHAM COUNTY LOGISTICS LTD (08983070)
- Filing history for DURHAM COUNTY LOGISTICS LTD (08983070)
- People for DURHAM COUNTY LOGISTICS LTD (08983070)
- More for DURHAM COUNTY LOGISTICS LTD (08983070)
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
|
|
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 8 October 2020
|
|
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 |