DANS TRANSPORT SERVICES LIMITED

22 Temple Lane 22 Temple Lane, Witham, CM8 3RP, Essex
StatusDISSOLVED
Company No.06552926
CategoryPrivate Limited Company
Incorporated02 Apr 2008
Age16 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 02 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-02

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 29 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. DONALD LIMITED

2-8 MILLAR CRESCENT,MIDLOTHIAN,EH10 5HW

Number:SC207680
Status:RECEIVERSHIP
Category:Private Limited Company

APS CARE LTD

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:04423576
Status:ACTIVE
Category:Private Limited Company

CROFTERS IT LIMITED

14 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AE

Number:08450652
Status:ACTIVE
Category:Private Limited Company

DAVID MORRISON LTD

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

SOUTHPOINT PROPERTIES LIMITED

2ND FLLOR,LONDON,EC1V 8AB

Number:03885909
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source