- Company Overview for DIVERT TRAFFIC SOLUTIONS LIMITED (09798139)
- Filing history for DIVERT TRAFFIC SOLUTIONS LIMITED (09798139)
- People for DIVERT TRAFFIC SOLUTIONS LIMITED (09798139)
- Insolvency for DIVERT TRAFFIC SOLUTIONS LIMITED (09798139)
- More for DIVERT TRAFFIC SOLUTIONS LIMITED (09798139)
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) |
---|---|---|---|
17 Jan 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Oct 2023 | AD01 | Registered office address changed from Walter Dawson & Son 1 Valley Court Canal Road Bradford BD1 4SP England to The Tannery 91 Kirkstall Road Kirkstall West Yorkshire LS3 1HS on 23 October 2023 | |
23 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2023 | LIQ02 | Statement of affairs | |
07 Mar 2023 | AA | Micro company accounts made up to 28 February 2022 | |
25 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2023 | PSC04 | Change of details for Mr Brett Nathan Francis as a person with significant control on 21 January 2023 | |
23 Jan 2023 | PSC04 | Change of details for Mr James Steven Toal as a person with significant control on 21 January 2023 | |
23 Jan 2023 | PSC04 | Change of details for Mr Richard David Axon as a person with significant control on 21 January 2023 | |
21 Jan 2023 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
21 Jan 2023 | PSC04 | Change of details for Mr Richard David Axon as a person with significant control on 21 January 2023 | |
21 Jan 2023 | PSC04 | Change of details for Mr James Steven Toal as a person with significant control on 21 January 2023 | |
21 Jan 2023 | PSC04 | Change of details for Mr Brett Nathan Francis as a person with significant control on 21 January 2023 | |
09 Dec 2021 | AA01 | Current accounting period extended from 25 February 2022 to 28 February 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
21 Apr 2021 | AD01 | Registered office address changed from 13 Hope View Shipley West Yorkshire BD18 2NG England to Walter Dawson & Son 1 Valley Court Canal Road Bradford BD1 4SP on 21 April 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 28 February 2018 | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 25 February 2018 |