- Company Overview for DIRECT AUTO PRODUCTS LIMITED (07465648)
- Filing history for DIRECT AUTO PRODUCTS LIMITED (07465648)
- People for DIRECT AUTO PRODUCTS LIMITED (07465648)
- Charges for DIRECT AUTO PRODUCTS LIMITED (07465648)
- More for DIRECT AUTO PRODUCTS LIMITED (07465648)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2018 | DS01 | Application to strike the company off the register | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
30 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Feb 2017 | AA | Micro company accounts made up to 31 December 2015 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
16 Dec 2015 | AA | Micro company accounts made up to 31 December 2014 | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
16 Apr 2015 | SH08 | Change of share class name or designation | |
09 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
12 Dec 2014 | AA | Micro company accounts made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for Mr Christopher Adam Dicks on 26 October 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Mr Lee Crowhurst on 30 October 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from Lord Rodney House 1 Normandy Street Alton GU34 1DD United Kingdom on 16 July 2013 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2013 | AP01 | Appointment of Mr Christopher Adam Dicks as a director | |
24 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |