D P LOGISTICS SOLUTIONS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-14

View Document

09/07/249 July 2024 Liquidators' statement of receipts and payments to 2024-05-14

View Document

18/07/2318 July 2023 Liquidators' statement of receipts and payments to 2023-05-14

View Document

13/02/2313 February 2023 Registered office address changed from C/O Leonard Curtis 6th Floor, Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-13

View Document

19/01/2219 January 2022 Appointment of a voluntary liquidator

View Document

14/01/2214 January 2022 Removal of liquidator by court order

View Document

15/07/2115 July 2021 Liquidators' statement of receipts and payments to 2021-05-14

View Document

16/06/2016 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/06/205 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 48-52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG

View Document

28/05/2028 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY LINDSEY PAGAN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHRISTOPHER BAKER

View Document

13/01/2013 January 2020 CESSATION OF DAVID ANTHONY PAGAN AS A PSC

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR PAUL CHRISTOPHER BAKER

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PAGAN

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PAGAN / 25/04/2017

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MILLINGTON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083631210001

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR IAN MILLINGTON

View Document

28/04/1728 April 2017 25/04/17 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MRS LINDSEY PAGAN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 COMPANY NAME CHANGED DRIVER FROM P&S LTD CERTIFICATE ISSUED ON 22/10/15

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1316 January 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