Advanced company searchLink opens in new window

DANE MOTOR COMPANY (CHESTER) LIMITED

Company number 01807840

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)
17 Feb 2016 CH01 Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
28 May 2015 AP01 Appointment of Mr Anton Clive Jeary as a director on 14 May 2015
28 May 2015 TM01 Termination of appointment of Connor Mccormack as a director on 14 May 2015
28 May 2015 TM01 Termination of appointment of Ross Mccluskey as a director on 14 May 2015
27 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
21 May 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jun 2014 CH01 Director's details changed for Ross Mccluskey on 5 June 2014
28 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
24 Sep 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
05 Jan 2012 AP01 Appointment of Ross Mccluskey as a director
30 Sep 2011 SH20 Statement by directors
30 Sep 2011 SH19 Statement of capital on 30 September 2011
  • GBP 1
30 Sep 2011 CAP-SS Solvency statement dated 27/09/11
30 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 27/09/2011
29 Sep 2011 TM01 Termination of appointment of Marc Ronchetti as a director
19 Sep 2011 AA Full accounts made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
09 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
02 Jun 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders