- Company Overview for D.E. SIVITER (MOTORS) LIMITED (00761594)
- Filing history for D.E. SIVITER (MOTORS) LIMITED (00761594)
- People for D.E. SIVITER (MOTORS) LIMITED (00761594)
- Charges for D.E. SIVITER (MOTORS) LIMITED (00761594)
- More for D.E. SIVITER (MOTORS) LIMITED (00761594)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 15 September 2021 | |
08 Nov 2021 | DS01 | Application to strike the company off the register | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 15 September 2020 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 15 September 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 15 September 2018 | |
28 Feb 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 15 September 2018 | |
28 Feb 2019 | AP01 | Appointment of Mr William Owen as a director on 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
28 Feb 2019 | PSC07 | Cessation of David Edmund Siviter as a person with significant control on 15 September 2018 | |
28 Feb 2019 | PSC02 | Notification of Estate of D E Siviter as a person with significant control on 15 September 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of David Edmund Siviter as a director on 15 September 2018 | |
28 Feb 2019 | TM02 | Termination of appointment of David Edmund Siviter as a secretary on 15 September 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Chapel Ash House 6 Compton Road Chapel Ash Wolverhampton West Midlands WV3 9PH to C/O Ian Richmond Limited, Church Cottage Church Road Tettenhall Wolverhampton West Midlands WV6 9AJ on 19 November 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|