- Company Overview for D.D. AUTOMOTIVE SPECIALISTS LIMITED (02641287)
- Filing history for D.D. AUTOMOTIVE SPECIALISTS LIMITED (02641287)
- People for D.D. AUTOMOTIVE SPECIALISTS LIMITED (02641287)
- More for D.D. AUTOMOTIVE SPECIALISTS LIMITED (02641287)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2023 | DS01 | Application to strike the company off the register | |
04 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
16 Aug 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 July 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from Unit 6 the Hatcheries Crouch Commercial Park Harborough Road Kibworth Leicestershire LE8 0RF to Business Services (Leicester) Ltd the Manor, Main Street Tur Langton Leicester LE8 0PJ on 16 August 2023 | |
13 Dec 2022 | AA | Micro company accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
01 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
29 Aug 2017 | PSC01 | Notification of Pamela Louise Ringrose as a person with significant control on 21 December 2016 | |
29 Aug 2017 | PSC04 | Change of details for Mr David Richard Ringrose as a person with significant control on 21 December 2016 | |
22 Dec 2016 | AA | Micro company accounts made up to 31 August 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
20 Jul 2016 | AP01 | Appointment of Mrs Pamela Louise Ringrose as a director on 19 July 2016 | |
22 Dec 2015 | AA | Micro company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|