- Company Overview for DAN CAR LOGISTICS LIMITED (07757384)
- Filing history for DAN CAR LOGISTICS LIMITED (07757384)
- People for DAN CAR LOGISTICS LIMITED (07757384)
- More for DAN CAR LOGISTICS LIMITED (07757384)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | AD01 | Registered office address changed from 28 Hillside Close Manchester M40 9PQ England to Road Ways Container Base Barton Dock Road Urmston Manchester M41 7BQ on 26 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 24 Broad Street Salford Lancs M6 5BY to 28 Hillside Close Manchester M40 9PQ on 21 February 2019 | |
07 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
17 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
11 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2016 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | CH01 | Director's details changed for Mr Daniel James Hallworth on 1 January 2015 | |
08 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
30 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
09 Oct 2012 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 October 2012 |