Advanced company searchLink opens in new window

DD MOTORWAY SERVICES LTD

Company number 06256412

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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2024 DS01 Application to strike the company off the register
19 Jun 2024 CH01 Director's details changed for Daniel Flynn on 6 June 2024
06 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
17 May 2023 AA Micro company accounts made up to 31 August 2022
16 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
11 Apr 2022 AA Micro company accounts made up to 31 August 2021
19 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
22 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
13 Mar 2020 AA Micro company accounts made up to 31 August 2019
19 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with updates
03 Mar 2019 AA Micro company accounts made up to 31 August 2018
25 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
26 Mar 2018 AA Micro company accounts made up to 31 August 2017
15 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
10 Jan 2017 AA Micro company accounts made up to 31 August 2016
01 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
26 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
07 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Dec 2014 AD01 Registered office address changed from 1St Floor Wallington Court Fareham Heights Standard Way Fareham Hampshire PO16 8XT to C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT on 23 December 2014
18 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
18 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013