- Company Overview for DAS AUTO TRADING LIMITED (07350655)
- Filing history for DAS AUTO TRADING LIMITED (07350655)
- People for DAS AUTO TRADING LIMITED (07350655)
- Insolvency for DAS AUTO TRADING LIMITED (07350655)
- More for DAS AUTO TRADING LIMITED (07350655)
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
|
|
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
|
|
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
|
|
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 |