- Company Overview for DANE MOTOR COMPANY (MALTON) LIMITED (00476202)
- Filing history for DANE MOTOR COMPANY (MALTON) LIMITED (00476202)
- People for DANE MOTOR COMPANY (MALTON) LIMITED (00476202)
- Charges for DANE MOTOR COMPANY (MALTON) LIMITED (00476202)
- More for DANE MOTOR COMPANY (MALTON) LIMITED (00476202)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2012 | DS01 | Application to strike the company off the register | |
21 May 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-05-21
|
|
19 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Jun 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
01 Jun 2010 | CH04 | Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 May 2010 | |
01 Jun 2010 | CH02 | Director's details changed for Inchcape Corporate Services Limited on 1 May 2010 | |
06 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
06 Jan 2010 | AAMD | Amended full accounts made up to 31 December 2007 | |
02 Jun 2009 | 363a | Return made up to 04/05/09; full list of members | |
08 Feb 2009 | 288c | Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 02/01/2009 / HouseName/Number was: suite 3 building 8, now: inchcape house; Street was: croxley green business park, now: langford lane; Area was: hatters lane, now: kidlington; Post Town was: watford, now: oxford; Region was: hertfordshire, now: ; Post Code was: WD18 8P | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY | |
02 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
07 May 2008 | 363a | Return made up to 04/05/08; full list of members | |
24 Apr 2008 | 288c | Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 25/03/2008 / HouseName/Number was: , now: suite 3 building 8; Street was: suite 3 rushmoor court croxley, now: croxley green business park; Area was: business park hatters lane, now: hatters lane | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY | |
19 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
27 Oct 2007 | 288b | Director resigned | |
27 Oct 2007 | 288b | Director resigned | |
27 Oct 2007 | 288a | New director appointed | |
09 Aug 2007 | AA | Accounts made up to 28 February 2007 | |
01 Aug 2007 | 225 | Accounting reference date shortened from 28/02/08 to 31/12/07 |