DOUGLAS & SONS LOGISTICS NETWORK LTD.

Company Documents

DateDescription
02/11/242 November 2024 Liquidators' statement of receipts and payments to 2024-09-28

View Document

20/03/2420 March 2024 Registered office address changed from PO Box 4385 10288132 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 10288132 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

10/10/2210 October 2022 Liquidators' statement of receipts and payments to 2022-09-28

View Document

27/09/2227 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practioners Limite 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-27

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Registered office address changed from 44 Himley Close Bilston WV14 0LL England to C/O Anderson Brookes Insolvency Practioners Limite 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-10-07

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Statement of affairs

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/05/202 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

05/10/185 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM ST JAMES HOUSE TRINITY ROAD DUDLEY WEST MIDLANDS DY1 1JB UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1620 July 2016 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