- Company Overview for DAVID SUTTON CARS LIMITED (01602512)
- Filing history for DAVID SUTTON CARS LIMITED (01602512)
- People for DAVID SUTTON CARS LIMITED (01602512)
- Charges for DAVID SUTTON CARS LIMITED (01602512)
- More for DAVID SUTTON CARS LIMITED (01602512)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2013 | AD01 | Registered office address changed from Willow House 30a Frog Lane Upper Boddington Northamptonshire NN11 6DJ United Kingdom on 27 November 2013 | |
12 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | CH01 | Director's details changed for David Leslie Sutton on 9 July 2013 | |
09 Jul 2013 | CH03 | Secretary's details changed for Margaret Jane Sutton on 9 July 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from 4C&4D Manor Business Park Grants Hill Way Woodford Halse Daventry Northants NN11 3UB England on 9 July 2013 | |
28 Mar 2013 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2013 | AR01 |
Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2013-02-08
|
|
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
22 Aug 2011 | AD01 | Registered office address changed from Rutherford Way Daventry Northamptonshire NN11 5XW on 22 August 2011 | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | TM01 | Termination of appointment of Margaret Sutton as a director | |
13 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
19 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
10 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |