Advanced company searchLink opens in new window

DE LAGE LANDEN TRUCK SERVICES LIMITED

Company number 03198135

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)
26 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
18 Oct 2011 AD01 Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN United Kingdom on 18 October 2011
17 Oct 2011 600 Appointment of a voluntary liquidator
17 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-23
17 Oct 2011 4.70 Declaration of solvency
21 Jul 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 250,000
04 Jun 2010 AA Full accounts made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
20 Apr 2010 CERTNM Company name changed daf financial services LIMITED\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
20 Apr 2010 CONNOT Change of name notice
12 Apr 2010 AP01 Appointment of Mr John Blyth as a director
12 Apr 2010 AP03 Appointment of Mr John Blyth as a secretary
12 Apr 2010 TM02 Termination of appointment of Priyesh Shah as a secretary
07 Aug 2009 AA Full accounts made up to 31 December 2008
05 May 2009 363a Return made up to 30/04/09; full list of members
05 May 2009 190 Location of debenture register
05 May 2009 353 Location of register of members
04 Feb 2009 287 Registered office changed on 04/02/2009 from suite 2A building 8 croxley green business park watford herts WD18 8EZ
16 Dec 2008 AA Full accounts made up to 31 December 2007
21 Oct 2008 288a Director appointed robert wren ceribelli
23 Jun 2008 288b Appointment Terminated Director nigel pearce
15 May 2008 363a Return made up to 30/04/08; full list of members
24 Apr 2008 287 Registered office changed on 24/04/2008 from suite 2A rushmoor court croxley business park hatters lane watford hertfordshire WD18 8EZ