- Company Overview for DIRECT AUTOMOTIVE PRODUCTS LTD (08724576)
- Filing history for DIRECT AUTOMOTIVE PRODUCTS LTD (08724576)
- People for DIRECT AUTOMOTIVE PRODUCTS LTD (08724576)
- Charges for DIRECT AUTOMOTIVE PRODUCTS LTD (08724576)
- Insolvency for DIRECT AUTOMOTIVE PRODUCTS LTD (08724576)
- More for DIRECT AUTOMOTIVE PRODUCTS LTD (08724576)
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) |
---|---|---|---|
05 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from Bedford Ilab Priory Business Park Stannard Way Bedford MK44 3RZ England to Ground Floor, Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 3 January 2024 | |
03 Jan 2024 | LIQ02 | Statement of affairs | |
03 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
19 Dec 2019 | AD01 | Registered office address changed from Suite G29, Bedford I Lab Stannard Way Priory Business Park Bedford MK44 3RZ to Bedford Ilab Priory Business Park Stannard Way Bedford MK44 3RZ on 19 December 2019 | |
14 Oct 2019 | MR04 | Satisfaction of charge 087245760001 in full | |
11 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
30 Sep 2019 | PSC04 | Change of details for Mr Lee Crowhurst as a person with significant control on 30 September 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Christopher Adam Dicks as a director on 10 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
30 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
19 May 2016 | MR04 | Satisfaction of charge 087245760002 in full |