About

Registered Number: 04944462
Date of Incorporation: 27/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: 151 Cornish Road, Chipping Norton, Oxfordshire, OX7 5LA

 

Deliver It Logistics Ltd was founded on 27 October 2003 and has its registered office in Oxfordshire, it has a status of "Dissolved". There is one director listed as Jenkins, Rebecca Marie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Rebecca Marie 30 October 2003 20 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 07 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 November 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 20 November 2011
TM01 - Termination of appointment of director 20 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363a - Annual Return 01 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 November 2005
353 - Register of members 01 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 24 September 2004
225 - Change of Accounting Reference Date 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
287 - Change in situation or address of Registered Office 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.