D & K TRANSPORT SOLUTIONS LTD

Company Documents

DateDescription
09/02/199 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/02/199 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/02/199 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

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

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRREN RAYMOND TAYLOR / 21/03/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 CONSOLIDATION 20/03/15

View Document

10/04/1510 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRREN RAYMOND TAYLOR / 20/03/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL SMITH / 20/03/2015

View Document

07/04/157 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 2

View Document

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

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084385750001

View Document

31/03/1431 March 2014 11/03/13 STATEMENT OF CAPITAL GBP 0.2

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 32 TRUEMPER GROVE CAVERSFIELD BICESTER OXFORDSHIRE OX27 8FD ENGLAND

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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