DANS TRANSPORT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06552926 |
Category | Private Limited Company |
Incorporated | 02 Apr 2008 |
Age | 16 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 28 days |
SUMMARY
DANS TRANSPORT SERVICES LIMITED is an dissolved private limited company with number 06552926. It was incorporated 16 years, 2 months, 2 days ago, on 02 April 2008 and it was dissolved 2 years, 5 months, 28 days ago, on 07 December 2021. The company address is 22 Temple Lane 22 Temple Lane, Witham, CM8 3RP, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 17 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 05 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Capital allotment shares
Date: 23 Jan 2018
Action Date: 02 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-02
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change sail address company with new address
Date: 12 Apr 2017
Category: Address
Type: AD02
New address: 46 - 54 High Street Ingatestone Essex CM4 9DW
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Appoint person director company with name date
Date: 19 Apr 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samantha Rose Redmond
Appointment date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Change person secretary company with change date
Date: 23 Apr 2013
Action Date: 10 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-10
Officer name: Samantha Rose Redmond
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 10 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Redmond
Change date: 2013-03-10
Documents
Change registered office address company with date old address
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Address
Type: AD01
Old address: 42 Arden Crescent Dagenham Essex RM9 6TL
Change date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Mr Daniel Redmond
Documents
Accounts amended with made up date
Date: 18 May 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AAMD
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Change account reference date company previous shortened
Date: 31 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA01
New date: 2009-04-05
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Some Companies
2-8 MILLAR CRESCENT,MIDLOTHIAN,EH10 5HW
Number: | SC207680 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 04423576 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AE
Number: | 08450652 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HEATHER AVENUE,GLASGOW,G78 1PT
Number: | SC256501 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN WYATT JOINERY & BUILDING SERVICES LIMITED
PRINCE WILLIAM HOUSE,ASHBY DE LA ZOUCH,LE65 1AB
Number: | 06283825 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLLOR,LONDON,EC1V 8AB
Number: | 03885909 |
Status: | ACTIVE |
Category: | Private Limited Company |