DAW TRANSPORT LTD

53 West Street, Sittingbourne, ME10 1AN, Kent
StatusDISSOLVED
Company No.06576096
CategoryPrivate Limited Company
Incorporated24 Apr 2008
Age16 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 24 days

SUMMARY

DAW TRANSPORT LTD is an dissolved private limited company with number 06576096. It was incorporated 16 years, 1 month, 19 days ago, on 24 April 2008 and it was dissolved 3 years, 7 months, 24 days ago, on 20 October 2020. The company address is 53 West Street, Sittingbourne, ME10 1AN, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Williams

Change date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Old address: The Carriage House Mill Street Maidstone Kent ME15 6YE

New address: 53 West Street Sittingbourne Kent ME10 1AN

Change date: 2014-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Change person director company with change date

Date: 17 May 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Williams

Change date: 2012-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Change date: 2012-05-17

Old address: 25 Marigold Drive Sittingbourne Kent ME10 4BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: 287

Description: Registered office changed on 08/05/2009 from 7 mill street maidstone kent ME15 6XW

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david williams / 12/06/2008

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed david williams

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 24 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLE BLINDS (DIRECT) LIMITED

24 - 28,CLIFTONVILLE,CT9 1SP

Number:07208388
Status:ACTIVE
Category:Private Limited Company

DANESHAR LTD

36 ELMCROFT CRESCENT,LONDON,NW11 9SY

Number:11810928
Status:ACTIVE
Category:Private Limited Company

H. & M. TEXTILES LIMITED

78 CHAPEL STREET,NEWBURY,RG13 3QN

Number:00039875
Status:ACTIVE
Category:Private Limited Company

I & D MOTOR SERVICES LTD

THE GARAGE,WHITCHURCH,SY13 1EG

Number:07677281
Status:ACTIVE
Category:Private Limited Company

JOSS LEGAL SOLUTIONS LIMITED

13 ANGELICA GARDENS ANGELICA GARDENS,EASTLEIGH,SO50 7PA

Number:09721720
Status:ACTIVE
Category:Private Limited Company

RM OPERATING SERVICES LTD

2 SEAFORTH TERRACE,LEEDS,LS9 6AE

Number:10945476
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