Advanced company searchLink opens in new window

DHL EXEL SUPPLY CHAIN LIMITED

Company number 02209019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 30 August 2023
31 Jul 2023 PSC07 Cessation of Steven Fink as a person with significant control on 19 July 2023
07 Sep 2022 AD01 Registered office address changed from Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 September 2022
07 Sep 2022 LIQ01 Declaration of solvency
07 Sep 2022 600 Appointment of a voluntary liquidator
07 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-31
25 Aug 2022 PSC07 Cessation of Michael James Trimm as a person with significant control on 25 August 2022
25 Aug 2022 TM01 Termination of appointment of Michael James Trimm as a director on 25 August 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
22 Dec 2021 SH19 Statement of capital on 22 December 2021
  • GBP 100
22 Dec 2021 SH20 Statement by Directors
22 Dec 2021 CAP-SS Solvency Statement dated 08/12/21
22 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2021 AD01 Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on 1 November 2021
30 Jul 2021 TM01 Termination of appointment of Thorsten Kuhl as a director on 30 July 2021
24 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
24 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
03 Jun 2021 AP01 Appointment of Ms Rebecca Louise Hazel Taylor as a director on 1 June 2021
28 Jul 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
28 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
28 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19