DCH4 LOGISTICS LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved following liquidation

View Document

27/06/2327 June 2023 Final Gazette dissolved following liquidation

View Document

27/03/2327 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/03/239 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09

View Document

25/10/2225 October 2022 Liquidators' statement of receipts and payments to 2022-09-15

View Document

05/01/225 January 2022 Registered office address changed from C/O Wilkin Chapman Business Solutions Limited, 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-05

View Document

05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-09-15

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/02/2011 February 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/2017 January 2020 APPLICATION FOR STRIKING-OFF

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR STANISLAV STEFANOV

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 228 MIDDLEWOOD ROAD HILLSBOROUGH SHEFFIELD S6 1TE UNITED KINGDOM

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR VENELIN STEFANOV

View Document

26/10/1626 October 2016 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