- Company Overview for DUNMOW MOTOR FACTORS LIMITED (04288654)
- Filing history for DUNMOW MOTOR FACTORS LIMITED (04288654)
- People for DUNMOW MOTOR FACTORS LIMITED (04288654)
- Insolvency for DUNMOW MOTOR FACTORS LIMITED (04288654)
- More for DUNMOW MOTOR FACTORS LIMITED (04288654)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Mar 2019 | AD01 | Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 28 March 2019 | |
26 Mar 2019 | LIQ01 | Declaration of solvency | |
26 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
20 Sep 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
12 Jul 2017 | AA | Unaudited abridged accounts made up to 30 September 2016 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2016 | AA01 | Current accounting period extended from 30 April 2016 to 30 September 2016 | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2016 | AP01 | Appointment of Mr John Frederick Coombs as a director on 10 June 2016 | |
12 Jun 2016 | TM01 | Termination of appointment of Richard John Bonner as a director on 10 June 2016 | |
12 Jun 2016 | TM01 | Termination of appointment of Elaine Patricia Bonner as a director on 10 June 2016 | |
12 Jun 2016 | TM02 | Termination of appointment of Elaine Patricia Bonner as a secretary on 10 June 2016 | |
12 Jun 2016 | AD01 | Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to No. 1 Colmore Square Birmingham B4 6AA on 12 June 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|