DSV ROAD LIMITED

Rowan Tree Road Rowan Tree Road, Naas, County Kildare W91 Ve82, Ireland
StatusCONVERTED-CLOSED
Company No.NF003254
Category
Incorporated01 Mar 1996
Age28 years, 1 month, 26 days
JurisdictionUnited Kingdom
Dissolution28 Feb 2023
Years1 year, 1 month, 27 days

SUMMARY

DSV ROAD LIMITED is an converted-closed with number NF003254. It was incorporated 28 years, 1 month, 26 days ago, on 01 March 1996 and it was dissolved 1 year, 1 month, 27 days ago, on 28 February 2023. The company address is Rowan Tree Road Rowan Tree Road, Naas, County Kildare W91 Ve82, Ireland.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 28 Feb 2023

Category: Dissolution

Type: OSDS01

Company number: NF003254

Close date: 2022-12-31

Branch number: BR013915

Documents

View document PDF

Change company details overseas company

Date: 16 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Change company details overseas company

Date: 16 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99 Freight Forwarding and Warehousing

Documents

View document PDF

Change company details overseas company with change details

Date: 16 Apr 2021

Category: Other

Type: OSCH02

Change date: 1999-12-31

Change address: Rowan Tree Road Naas Enterprise Park, Naas, Co Kildare W91 Be82, Ireland

Documents

View document PDF

Change company details overseas company

Date: 16 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Null

Documents

View document PDF

Change company details overseas company

Date: 16 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Legal Form 31/12/99 Private Company Limited by Shares

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Dec 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Jesper Thygesen

Appointment date: 2020-01-01

Documents

View document PDF

Change company details overseas company with change details

Date: 02 Nov 2020

Category: Other

Type: OSCH02

Change date: 2016-09-28

Change address: Tougher Business Park Ladytown, Naas, County Kildare, Ireland

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-01-01

Officer name: Robert William Greene

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Nov 2019

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-09-07

Officer name: Sean Darcy

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 01 Feb 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: OSCH06

Officer name: Ashley Trust Limited

Change date: 2017-12-14

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Dec 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-06-30

Officer name: Robert William Greene

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Dec 2017

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Jesper Kenneth Hansen

Appointment date: 2016-09-13

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Dec 2017

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rene Falch Oleson

Termination date: 2013-08-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Dec 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-06-30

Officer name: Brendan Murphy

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Dec 2017

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-09-13

Officer name: Jens Bjorn Anderson

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 26 Jul 2011

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR013915

Representative details: Sam Green 65 Dargan Road Belfast Northern Irelandbt3 9Ju

Documents

View document PDF

Annual return overseas company

Date: 26 Jul 2011

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 26 Jul 2011

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR013915

Representative details: Business Change Null

Documents

View document PDF

Annual return update with change details

Date: 26 Jul 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change 30 West Bank Road, Belfast Harbour Estate, Belfast, BT3 9JL

Branch number: BR013915

Documents

View document PDF

Annual return update with change details

Date: 26 Jul 2011

Category: Annual-return

Type: OSTN01-CHNG

Branch number: NF003254

Representative details: Change of Address 30 West Bank Road, Belfast Harbour Estate, Belfast, BT3 9JL

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 26 Jul 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Sam Green 65 Dargan Road Belfast Northern Irelandbt3 9Ju

Branch number: BR013915

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 6421C(NI)

Description: Change pers auth ptxxiii

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Change-of-name

Type: 642-2(NI)

Description: Change of name pt XX111

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Change-of-name

Type: 642-2(NI)

Description: Change of name pt XX111

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Accounts

Type: ACX(NI)

Description: 31/12/04 annual accounts pt XX111

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Accounts

Type: ACX(NI)

Description: 31/12/03 annual accounts pt XX111

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Accounts

Type: ACX(NI)

Description: 31/12/02 annual accounts pt XX111

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Accounts

Type: ACX(NI)

Description: 31/12/01 annual accounts pt XX111

Documents

Legacy

Date: 25 Jul 2002

Category: Accounts

Type: ACX(NI)

Description: 21/12/00 annual accounts pt XX111

Documents

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

Legacy

Date: 17 May 2000

Category: Accounts

Type: ACX(NI)

Description: 31/12/99 annual accounts pt XX111

Documents

Legacy

Date: 08 May 2000

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

Legacy

Date: 24 Jun 1999

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

Legacy

Date: 24 Jun 1999

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

Legacy

Date: 24 Jun 1999

Category: Accounts

Type: ACX(NI)

Description: 31/12/98 annual accounts pt XX111

Documents

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

Legacy

Date: 28 Jul 1998

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

Legacy

Date: 27 Apr 1998

Category: Accounts

Type: ACX(NI)

Description: 31/12/97 annual accounts pt XX111

Documents

Legacy

Date: 16 May 1997

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 6421B(NI)

Description: Change dirs pt XX111 co

Documents

Legacy

Date: 12 Mar 1997

Category: Accounts

Type: ACX(NI)

Description: 31/12/96 annual accounts pt XX111

Documents

Legacy

Date: 17 Mar 1996

Category: Accounts

Type: 650A(NI)

Description: Notice of ARD by a pt 23

Documents

Legacy

Date: 17 Mar 1996

Category: Accounts

Type: ACX(NI)

Description: 31/12/95 annual accounts pt XX111

Documents

Legacy

Date: 01 Mar 1996

Category: Other

Type: 641(NI)

Description: List of docs pt XX111 co

Documents


Some Companies

API INTERNATIONAL LTD

40 MOSS GATE ROAD,,OLDHAM,OL2 7PT

Number:10076735
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD SOLUTIONS LIMITED

17 HIGH CROSS STREET,BRAMPTON,CA8 1RP

Number:08068399
Status:ACTIVE
Category:Private Limited Company

BJDS ASSOCIATES LIMITED

43 BENHALL AVENUE,CHELTENHAM,GL51 6AF

Number:10666922
Status:ACTIVE
Category:Private Limited Company

HARWICH HAND CAR WASH LTD

EUROPA WAY,HARWICH,CO12 4PT

Number:10491000
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE HAIR & BEAUTY LTD

115A HEADSTONE ROAD,LONDON,HA1 1PG

Number:08967631
Status:ACTIVE
Category:Private Limited Company

NEW MILLENNIUM HOMES LIMITED

LENNOX HOUSE,BATH,BA1 1LB

Number:09708425
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