Advanced company searchLink opens in new window

DAS AUTO TRADING LIMITED

Company number 07350655

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN on 7 September 2021
28 Jun 2021 AD01 Registered office address changed from Deloittle Llp 1 City Square Leeds West Yorkshire LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
14 Dec 2020 AD01 Registered office address changed from 1 Colmore Square Birmingham B4 6AA to 1 City Square Leeds West Yorkshire LS1 2AL on 14 December 2020
12 Dec 2020 600 Appointment of a voluntary liquidator
12 Dec 2020 LIQ01 Declaration of solvency
08 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-23
04 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
21 Sep 2018 AA Audited abridged accounts made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
27 Sep 2017 AA Audited abridged accounts made up to 31 December 2016
22 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
22 Sep 2017 TM01 Termination of appointment of Ian Patrick Walsh as a director on 15 September 2017
23 Jan 2017 AA Full accounts made up to 31 December 2015
31 Oct 2016 CS01 Confirmation statement made on 19 August 2016 with updates
04 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 102
01 Oct 2015 TM01 Termination of appointment of Diane Susan Walsh as a director on 18 December 2013
01 Oct 2015 AD01 Registered office address changed from C/O Dorset Auto Spares Limited Units 2-4 Riverside Park Station Road Wimborne Dorset BH21 1QU to 1 Colmore Square Birmingham B4 6AA on 1 October 2015
19 Nov 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 102
19 Nov 2014 CH01 Director's details changed for Mr Ian Patrick Walsh on 5 January 2014
19 Nov 2014 CH01 Director's details changed for Diane Susan Walsh on 5 January 2014