DB TRANSPORT (CORBY) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 17/03/2517 March 2025 | Liquidators' statement of receipts and payments to 2025-02-10 |
| 20/04/2420 April 2024 | Liquidators' statement of receipts and payments to 2024-02-10 |
| 18/04/2318 April 2023 | Liquidators' statement of receipts and payments to 2023-02-10 |
| 22/02/2222 February 2022 | Appointment of a voluntary liquidator |
| 22/02/2222 February 2022 | Statement of affairs |
| 22/02/2222 February 2022 | Resolutions |
| 22/02/2222 February 2022 | Resolutions |
| 16/02/2216 February 2022 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England to 29th Floor 40 Bank Street Canary Wharf London E14 5NR on 2022-02-16 |
| 05/02/225 February 2022 | Satisfaction of charge 065199680003 in full |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-03-01 with no updates |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 24/05/1924 May 2019 | CESSATION OF IPSL LOGISTICS LTD AS A PSC |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
| 24/05/1924 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN DIGGINS |
| 10/05/1910 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM C/O HAMILTONS ACCOUNTANTS 63 GREAT CORNBOW HALESOWEN B63 3AB ENGLAND |
| 09/11/189 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DIGGINS / 30/10/2018 |
| 02/11/182 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065199680003 |
| 26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065199680002 |
| 26/10/1826 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 25/10/1825 October 2018 | APPOINTMENT TERMINATED, SECRETARY CATHERINE BUCHANAN |
| 25/10/1825 October 2018 | DIRECTOR APPOINTED MR PAUL JOHN DIGGINS |
| 25/10/1825 October 2018 | CESSATION OF DUNCAN KERR BUCHANAN AS A PSC |
| 25/10/1825 October 2018 | CESSATION OF CATHERINE JUNE BUCHANAN AS A PSC |
| 25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BUCHANAN |
| 25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BUCHANAN |
| 25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPSL LOGISTICS LTD |
| 25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM THORPE HOUSE 93 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6BL |
| 26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
| 03/06/173 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 30/06/1630 June 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 |
| 04/03/164 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/03/146 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/03/134 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/03/1114 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/03/101 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/03/092 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
| 19/12/0819 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/03/0819 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 19/03/0819 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 19/03/0819 March 2008 | DIRECTOR AND SECRETARY APPOINTED CATHERINE JUNE BUCHANAN |
| 19/03/0819 March 2008 | DIRECTOR APPOINTED DUNCAN KERR BUCHANAN |
| 01/03/081 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DB TRANSPORT (CORBY) LIMITED
- 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
Recently Viewed
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