- Company Overview for CDS MOTOR SERVICES LTD (06193852)
- Filing history for CDS MOTOR SERVICES LTD (06193852)
- People for CDS MOTOR SERVICES LTD (06193852)
- More for CDS MOTOR SERVICES LTD (06193852)
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
|
|
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
|
|
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
|
|
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
|
|
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 |