Advanced company searchLink opens in new window

MAIN DEALER CARS LIMITED

Company number 07778955

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2017 DS01 Application to strike the company off the register
16 Dec 2016 CS01 Confirmation statement made on 19 September 2016 with updates
30 Nov 2016 CH01 Director's details changed for Mr Nick Wesley Bailey on 1 November 2016
30 Nov 2016 AD01 Registered office address changed from Coner House Wylde Green Road Sutton Coldfield West Midlands B72 1HB to 67 Bedford Drive Sutton Coldfield B75 6AX on 30 November 2016
24 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Dec 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2013 AR01 Annual return made up to 19 September 2012 with full list of shareholders
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 19 September 2011
  • GBP 5
04 Oct 2011 AD01 Registered office address changed from 335 Jockey Road Sutton Coldfield West Midlands B73 5XE United Kingdom on 4 October 2011
03 Oct 2011 AP01 Appointment of Mr Nick Bailey as a director
19 Sep 2011 TM01 Termination of appointment of Elizabeth Davies as a director
19 Sep 2011 NEWINC Incorporation