- Company Overview for DEALER GUARANTEE LIMITED (03467512)
- Filing history for DEALER GUARANTEE LIMITED (03467512)
- People for DEALER GUARANTEE LIMITED (03467512)
- Insolvency for DEALER GUARANTEE LIMITED (03467512)
- More for DEALER GUARANTEE LIMITED (03467512)
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) |
---|---|---|---|
15 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2021 | |
03 Mar 2020 | LIQ02 | Statement of affairs | |
19 Feb 2020 | AD01 | Registered office address changed from 128 High Street Amersham HP7 0ED England to C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 19 February 2020 | |
18 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | PSC01 | Notification of Christopher William Perrett as a person with significant control on 10 November 2019 | |
03 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 December 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
10 Nov 2019 | AP01 | Appointment of Mr Kevin Hadden Nutty as a director on 7 November 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Richard Don Sedgwick as a director on 22 April 2019 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Feb 2019 | AD01 | Registered office address changed from 128 High Street Amersham HP7 0ED England to 128 High Street Amersham HP7 0ED on 22 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Turners Hill Garage Turners Hill Crawley Sussex RH10 4NP to 128 High Street Amersham HP7 0ED on 22 February 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Mr Christopher William Perrett on 23 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2015 | AR01 | Annual return made up to 18 November 2015 no member list | |
31 Jul 2015 | AA | Full accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 | Annual return made up to 18 November 2014 no member list |