Advanced company searchLink opens in new window

D C E LOGISTICS LIMITED

Company number 11196575

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)
22 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
29 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with updates
15 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 CS01 Confirmation statement made on 8 February 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2021 CS01 Confirmation statement made on 8 February 2021 with updates
08 Jul 2021 AA Accounts for a dormant company made up to 28 February 2020
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
13 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
20 Jun 2019 CH01 Director's details changed for Mr Derek Paul Winters on 6 June 2019
20 Jun 2019 CH01 Director's details changed for Mr Christopher Ian Mackenzie on 6 June 2019
20 Jun 2019 AD01 Registered office address changed from Eight Southwest Bussines Centre Dabble Duck Ind Est Shildon Durham DL4 2QN United Kingdom to 3 Troutbeck Close Spennymoor Co Durham DL16 6XN on 20 June 2019
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2019 CS01 Confirmation statement made on 8 February 2019 with updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted