- Company Overview for DOUGLAS TRACTOR PARTS LTD (09408690)
- Filing history for DOUGLAS TRACTOR PARTS LTD (09408690)
- People for DOUGLAS TRACTOR PARTS LTD (09408690)
- More for DOUGLAS TRACTOR PARTS LTD (09408690)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2018 | DS01 | Application to strike the company off the register | |
26 Jan 2018 | PSC01 | Notification of Barbara Jane Walters as a person with significant control on 6 April 2016 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
06 Jul 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 27 January 2015
|
|
27 Jan 2015 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 27 January 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 43 St George's Square Narrow Street London Isle of Dogs E14 8DL on 27 January 2015 | |
27 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-27
|