Advanced company searchLink opens in new window

DEESIDE LOGISTIC SERVICES LTD

Company number 09548644

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
08 Jul 2020 AA01 Previous accounting period shortened from 30 September 2020 to 30 June 2020
27 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
25 Mar 2020 AA Accounts for a small company made up to 30 September 2019
06 Jun 2019 AD01 Registered office address changed from Prospect House Factory Road Deeside Flintshire CH5 2QJ to 24 Nicholas Street Chester CH1 2AU on 6 June 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
15 Apr 2019 AA Accounts for a small company made up to 30 September 2018
10 May 2018 AA Full accounts made up to 30 September 2017
25 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
18 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
17 Jan 2017 AA Full accounts made up to 30 September 2016
01 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 400,000
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 400,000
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 100,000
10 Feb 2016 AA01 Current accounting period extended from 30 April 2016 to 30 September 2016
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2015 AP01 Appointment of Mr Stewart Murray Jeffcoat as a director on 18 September 2015
17 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted