D&L DIESELS LIMITED

04447260
10 ST HELENS ROAD SWANSEA SA1 4AW

Documents

Documents
Date Category Description Pages
14 May 2019 gazette Gazette Dissolved Liquidation 1 Buy now
14 Feb 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
25 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
04 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
03 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
22 Apr 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Apr 2015 insolvency Liquidation Disclaimer Notice 2 Buy now
07 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Apr 2015 resolution Resolution 1 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
25 Jun 2014 officers Change of particulars for director (Ms Lynne Monk) 2 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
13 Jun 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2011 annual-return Annual Return 5 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
06 Jul 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
21 Jan 2009 accounts Annual Accounts 4 Buy now
01 Aug 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
01 Aug 2008 officers Director's change of particulars / lynne monk / 01/09/2007 1 Buy now
01 Aug 2008 officers Director and secretary's change of particulars / david long / 01/08/2007 2 Buy now
23 Apr 2008 accounts Annual Accounts 4 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from 17 eton way orrell wigan lancs WN5 8PN 1 Buy now
10 Jul 2007 annual-return Return made up to 24/05/07; no change of members 7 Buy now
13 Feb 2007 accounts Annual Accounts 4 Buy now
17 Aug 2006 annual-return Return made up to 24/05/06; full list of members 7 Buy now
21 Apr 2006 accounts Annual Accounts 5 Buy now
21 Apr 2006 address Registered office changed on 21/04/06 from: 17 eton way orrell wigan lancashire WN5 8PN 2 Buy now
23 Dec 2005 address Registered office changed on 23/12/05 from: 75 scot lane newtown wigan lancashire WN5 0TU 1 Buy now
05 Aug 2005 annual-return Return made up to 24/05/05; full list of members 7 Buy now
29 Jan 2005 accounts Annual Accounts 5 Buy now
24 May 2004 annual-return Return made up to 24/05/04; full list of members 7 Buy now
04 Feb 2004 accounts Annual Accounts 5 Buy now
22 May 2003 annual-return Return made up to 24/05/03; full list of members 7 Buy now
16 Jan 2003 capital Ad 10/12/02--------- £ si 97@1=97 £ ic 3/100 2 Buy now
29 Oct 2002 capital Ad 18/10/02--------- £ si 1@1=1 £ ic 2/3 2 Buy now
01 Oct 2002 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
16 Aug 2002 officers Secretary resigned 1 Buy now
16 Aug 2002 officers Director resigned 1 Buy now
02 Jun 2002 officers New director appointed 1 Buy now
02 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
02 Jun 2002 address Registered office changed on 02/06/02 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB 1 Buy now
24 May 2002 incorporation Incorporation Company 18 Buy now