D & K TRANSPORT SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/02/199 February 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 09/02/199 February 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 09/02/199 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM SUITE 11, MIDSHIRES HOUSE MIDSHIRES BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8HL |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRREN RAYMOND TAYLOR / 21/03/2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/05/1519 May 2015 | CONSOLIDATION 20/03/15 |
| 10/04/1510 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRREN RAYMOND TAYLOR / 20/03/2015 |
| 09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL SMITH / 20/03/2015 |
| 07/04/157 April 2015 | 20/03/15 STATEMENT OF CAPITAL GBP 2 |
| 18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O AYLESBURY CARRIERS UNIT 15 FARMBROUGH CLOSE STOCKDALE INDUSTRIAL ESTATE AYLESBURY BUCKINGHAMSHIRE HP20 1DQ |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084385750001 |
| 31/03/1431 March 2014 | 11/03/13 STATEMENT OF CAPITAL GBP 0.2 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 32 TRUEMPER GROVE CAVERSFIELD BICESTER OXFORDSHIRE OX27 8FD ENGLAND |
| 11/03/1311 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of D & K TRANSPORT SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company