About

Registered Number: 04890029
Date of Incorporation: 05/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: GRAHAM & ASSOCIATES LIMITED, Century Business Centre, Manver Way, Rotherham, South Yorkshire, S63 5DA,

 

Dls Couriers Ltd was registered on 05 September 2003. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Ingham, Ryan, Ingham, David for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGHAM, Ryan 26 February 2007 - 1
INGHAM, David 05 September 2003 09 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 27 July 2015
AA - Annual Accounts 23 March 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 14 October 2014
AA01 - Change of accounting reference date 27 January 2014
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 September 2011
CERTNM - Change of name certificate 03 May 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AD01 - Change of registered office address 29 September 2010
AA - Annual Accounts 09 September 2010
AD01 - Change of registered office address 09 February 2010
AAMD - Amended Accounts 19 January 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 29 October 2009
TM01 - Termination of appointment of director 27 October 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 11 February 2008
363a - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
225 - Change of Accounting Reference Date 15 September 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 14 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
363s - Annual Return 23 November 2004
287 - Change in situation or address of Registered Office 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.