D WEST TRANSPORT LTD
Status | DISSOLVED |
Company No. | 07825122 |
Category | Private Limited Company |
Incorporated | 27 Oct 2011 |
Age | 12 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 7 days |
SUMMARY
D WEST TRANSPORT LTD is an dissolved private limited company with number 07825122. It was incorporated 12 years, 7 months, 5 days ago, on 27 October 2011 and it was dissolved 2 years, 3 months, 7 days ago, on 22 February 2022. The company address is Suite 3 2 Mercury Park Suite 3 2 Mercury Park, Tamworth, B77 4RP, England.
Company Fillings
Gazette filings brought up to date
Date: 02 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Dissolved compulsory strike off suspended
Date: 24 Apr 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-22
New address: Suite 3 2 Mercury Park Amber Close, Amington Tamworth B77 4RP
Old address: Office 5, Acorn House Lindum Business Park Station Road North Hykeham LN6 3QX United Kingdom
Documents
Gazette filings brought up to date
Date: 06 Jul 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Dissolved compulsory strike off suspended
Date: 13 Feb 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Address
Type: AD01
New address: Office 5, Acorn House Lindum Business Park Station Road North Hykeham LN6 3QX
Change date: 2017-11-24
Old address: C/O First Floor Units 15-19 Normanby Park Worksops Normanby Road Scunthorpe South Humberside DN15 8QZ England
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-19
Old address: 11 Rowston Close Gainsborough Lincolnshire DN21 2SF
New address: C/O First Floor Units 15-19 Normanby Park Worksops Normanby Road Scunthorpe South Humberside DN15 8QZ
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-17
Old address: 21 Heron Drive Gainsborough Lincolnshire DN21 1GJ
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Change registered office address company with date old address
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-18
Old address: Centurion House Unit J3, the Point Business Park Weaver Road Lincoln Lincolnshire LN5 9QT England
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Some Companies
OFFICE 411 BEDFORD HEIGHTS,BEDFORD,MK41 7PH
Number: | 11147374 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ABBEY ROAD,,NW10 7BW
Number: | 01207120 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOORINGS,WETHERBY,LS22 5HY
Number: | 09522451 |
Status: | ACTIVE |
Category: | Private Limited Company |
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 11498100 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STARBOARD HOTELS PARK HOUSE,BEACONSFIELD,HP9 2LH
Number: | 05186128 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 GLOUCESTER PLACE,LONDON,W1U 8JW
Number: | 09624374 |
Status: | ACTIVE |
Category: | Private Limited Company |