Advanced company searchLink opens in new window

DUXFORD SERVICE STATION LIMITED

Company number 00782911

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)
02 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2018 AD01 Registered office address changed from 5 Fornham Road Bury St. Edmunds Suffolk IP32 6AL England to Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD on 19 October 2018
16 Oct 2018 600 Appointment of a voluntary liquidator
16 Oct 2018 LIQ01 Declaration of solvency
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
03 Oct 2018 MR04 Satisfaction of charge 5 in full
03 Oct 2018 MR04 Satisfaction of charge 4 in full
24 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
24 May 2018 AD02 Register inspection address has been changed from Ase Plc Rowan Court Concord Business Park Manchester M22 0RR to 5 Fornham Road Bury St. Edmunds Suffolk IP32 6AL
28 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
21 Nov 2017 PSC02 Notification of Emg Anglia Limited as a person with significant control on 13 November 2017
21 Nov 2017 PSC07 Cessation of David Edward Bentinck as a person with significant control on 13 November 2017
21 Nov 2017 TM01 Termination of appointment of Steven John Bentinck as a director on 13 November 2017
21 Nov 2017 TM01 Termination of appointment of Ann Yvonne Bentinck as a director on 13 November 2017
21 Nov 2017 TM01 Termination of appointment of David Edward Bentinck as a director on 13 November 2017
21 Nov 2017 TM02 Termination of appointment of David Edward Bentinck as a secretary on 13 November 2017
21 Nov 2017 AP03 Appointment of Mr Matthew Neil Stockdale as a secretary on 13 November 2017
21 Nov 2017 AP01 Appointment of Mr Nicholas Storey as a director on 13 November 2017
21 Nov 2017 AP01 Appointment of Mr Matthew Neil Stockdale as a director on 13 November 2017
21 Nov 2017 AP01 Appointment of Mr Roy Brian Jakes as a director on 13 November 2017
21 Nov 2017 AD01 Registered office address changed from Duxford Service Station Newmarket Road Duxford Cambs CB22 4QQ to 5 Fornham Road Bury St. Edmunds Suffolk IP32 6AL on 21 November 2017
07 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015