Advanced company searchLink opens in new window

DJW LOGISTICS LTD.

Company number SC393223

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)
28 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
05 Nov 2019 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Anderson Anderson & Brown Llp Kingshill View, Prime Four Business Park Kingswells Aberdeen AB15 8PU on 5 November 2019
05 Nov 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
27 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
27 Mar 2018 PSC01 Notification of Karen Waddell as a person with significant control on 6 April 2016
27 Mar 2018 PSC01 Notification of Derek Waddell as a person with significant control on 6 April 2016
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2017 CS01 Confirmation statement made on 26 January 2017 with updates
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 CH03 Secretary's details changed
14 Dec 2016 CH01 Director's details changed for Derek John Waddell on 14 December 2016
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
17 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 CH03 Secretary's details changed
13 Nov 2015 CH01 Director's details changed for Derek John Waddell on 13 November 2015
26 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014