- Company Overview for DF LOGISTICS & DELIVERIES LIMITED (09216794)
- Filing history for DF LOGISTICS & DELIVERIES LIMITED (09216794)
- People for DF LOGISTICS & DELIVERIES LIMITED (09216794)
- More for DF LOGISTICS & DELIVERIES LIMITED (09216794)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2020 | DS01 | Application to strike the company off the register | |
13 May 2020 | TM01 | Termination of appointment of David Joseph Fegan as a director on 13 May 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Nov 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Miss Rebekah Lucy Paczek on 1 January 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr David Joseph Fegan as a director on 1 October 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from C/O Neville & Stocker, Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom to 255 Poulton Road Wallasey Merseyside CH44 4BT on 5 January 2015 |