About

Registered Number: 05549529
Date of Incorporation: 31/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 4 months ago)
Registered Address: The Outbuildings, 12, Darwin, Street, Kirton Lindsey, Gainsborough, Lincolnshire, DN21 4BZ

 

Founded in 2005, D & G Plant & Truck Services Ltd has its registered office in Lincolnshire. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, David Glyn 19 October 2005 - 1
EVANS, Glyn 19 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Jean 19 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
CS01 - N/A 31 August 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 15 September 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 25 October 2006
225 - Change of Accounting Reference Date 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.