Advanced company searchLink opens in new window

DIRECT AUTO PRODUCTS LIMITED

Company number 07465648

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)
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
  • GBP 1,000
16 Dec 2015 AA Micro company accounts made up to 31 December 2014
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reclassify shares 25/03/2015
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
  • GBP 1,000
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
  • GBP 1,000
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