DP CARRIERS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-26

View Document

04/07/244 July 2024 Statement of affairs

View Document

04/07/244 July 2024 Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-07-04

View Document

04/07/244 July 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-03-11 with updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Cessation of William Phillips as a person with significant control on 2024-05-30

View Document

04/06/244 June 2024 Notification of George Phillips as a person with significant control on 2024-05-30

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

22/06/2322 June 2023 Appointment of Mr George Lawrence Phillips as a director on 2023-04-21

View Document

22/06/2322 June 2023 Termination of appointment of William Phillips as a director on 2023-04-21

View Document

21/03/2321 March 2023 Change of details for Mr William Phillips as a person with significant control on 2023-03-10

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

21/03/2321 March 2023 Director's details changed for William Phillips on 2023-03-10

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Termination of appointment of Karen Phillips as a secretary on 2022-05-05

View Document

12/05/2212 May 2022 Termination of appointment of Karen Phillips as a director on 2022-05-05

View Document

12/05/2212 May 2022 Cessation of Karen Phillips as a person with significant control on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

16/03/1616 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

27/05/1527 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

22/04/1322 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 10/12/12 STATEMENT OF CAPITAL GBP 100

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 158 FARINGDON AVENUE HAROLD HILL ROMFORD ESSEX RM3 8JT ENGLAND

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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