Advanced company searchLink opens in new window

CDS MOTOR SERVICES LTD

Company number 06193852

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2017 DS01 Application to strike the company off the register
20 Mar 2017 TM02 Termination of appointment of Bh21 Ltd as a secretary on 19 March 2017
08 Mar 2017 AD01 Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 8 March 2017
07 Mar 2017 CH04 Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20
13 Oct 2015 TM01 Termination of appointment of Daniel Medhurst as a director on 31 March 2015
12 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 20
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Aug 2014 AP01 Appointment of Mr Daniel Medhurst as a director on 1 July 2014
30 Jun 2014 TM01 Termination of appointment of Daniel Medhurst as a director
30 Jun 2014 CH01 Director's details changed for Mr James Geaves on 30 June 2014
30 Jun 2014 AD01 Registered office address changed from Unit 18 Newtown Business Park Albion Close Poole Dorset BH12 3LL on 30 June 2014
30 Jun 2014 AP04 Appointment of Elson Geaves Business Services Limited as a secretary
23 May 2014 AP01 Appointment of Mr James Geaves as a director
11 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 20
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
04 Apr 2012 CH01 Director's details changed for Mr Daniel Medhurst on 26 September 2011