Advanced company searchLink opens in new window

D.I.Y. MOTORSPARES LIMITED

Company number 01619256

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2017 DS01 Application to strike the company off the register
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,000
11 Aug 2014 AD01 Registered office address changed from 2 Orchard Gardens Broadclyst Exeter Devon England to 2 Orchard Gardens Broadclyst Exeter Devon EX5 3HL on 11 August 2014
11 Aug 2014 AD01 Registered office address changed from 2 Broadclyst Exeter EX5 3HL England to 2 Orchard Gardens Broadclyst Exeter Devon EX5 3HL on 11 August 2014
11 Aug 2014 AD01 Registered office address changed from 2 2, Orchard Gardens Broadclyst Exeter Devon EX5 3HL England to 2 Orchard Gardens Broadclyst Exeter Devon EX5 3HL on 11 August 2014
01 May 2014 AD01 Registered office address changed from 143 Pinhoe Road Exeter Devon EX4 7HY on 1 May 2014
28 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,000
11 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
16 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
05 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
26 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Linda Jean Row on 11 August 2010
26 Aug 2010 CH01 Director's details changed for John Richard Row on 11 August 2010
13 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
18 Aug 2009 363a Return made up to 11/08/09; full list of members