DONALDS UK TRANSPORT LIMITED

65 Church Street, Birmingham, B3 2DP, West Midlands
StatusDISSOLVED
Company No.04311611
CategoryPrivate Limited Company
Incorporated26 Oct 2001
Age22 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution14 Apr 2016
Years8 years, 2 months, 23 days

SUMMARY

DONALDS UK TRANSPORT LIMITED is an dissolved private limited company with number 04311611. It was incorporated 22 years, 8 months, 12 days ago, on 26 October 2001 and it was dissolved 8 years, 2 months, 23 days ago, on 14 April 2016. The company address is 65 Church Street, Birmingham, B3 2DP, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 14 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 29 Apr 2010

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 29 Apr 2010

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 May 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / trevor donald / 19/12/2008

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david donald / 19/12/2008

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tiffany santos-allen

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jacqueline labonte

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david robert donald

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed trevor arthur donald

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed r j hudson transport LIMITED\certificate issued on 23/09/08

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gerald nel

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed jacqueline teresa labonte

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tiffany santos-allen / 06/06/2008

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 28/03/2008 from unit 6 bizspace business park kings road tyseley birmingham B11 2AL

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed tiffany ann santos-allen

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: churchdale cottage 76 wolseley road rugeley staffordshire WS15 2ES

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 17/08/06 from: 40A armitage road rugeley staffordshire WS15 1DE

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 30/11/02

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 06/12/01 from: 40 armitage road rugeley staffordshire WS11 1DE

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 03/11/01 from: somerset house 40-49 price street, birmingham B4 6LZ

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 26 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOFIX 2000 LIMITED

99 CASTERTON ROAD,STAMFORD,PE9 2UE

Number:06742067
Status:ACTIVE
Category:Private Limited Company

BUDGETBUILDERS LIMITED

ORCHARD HOUSE,PAIGNTON,TQ3 3YF

Number:11075221
Status:ACTIVE
Category:Private Limited Company

DQUICK ENGINEERING LTD.

THE OLD STABLE,FALMOUTH,TR11 3HX

Number:11155770
Status:ACTIVE
Category:Private Limited Company

PLAN BG LTD

HAMPSON & CO OAKLAND HOUSE,LEIGH,

Number:07179816
Status:ACTIVE
Category:Private Limited Company

RESERVOIR GEOSOLUTIONS LTD

THE OLD CHURCH ROOMS LLANRWST RD,COLWYN BAY,LL28 5EN

Number:05900495
Status:ACTIVE
Category:Private Limited Company

SERENUS LIMITED

SERENUS, CROSS LANE,KINGS LYNN,PE31 8AE

Number:05949893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source