Advanced company searchLink opens in new window

DEALER GUARANTEE LIMITED

Company number 03467512

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-05
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