Advanced company searchLink opens in new window

DANE MOTOR COMPANY (MALTON) LIMITED

Company number 00476202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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