Advanced company searchLink opens in new window

D&Z MOTORS LTD

Company number 10904583

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2020 AD01 Registered office address changed from Unit 50 B Sandwich Industrial Estate Sandwich CT13 9LY England to Workshop 1 Bellevue Avenue Ramsgate CT11 8HY on 25 March 2020
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
04 Oct 2019 AD01 Registered office address changed from Unit13 Copperleaf Business Park Dane Valley Road Broadstairs CT10 3AT England to Unit 50 B Sandwich Industrial Estate Sandwich CT13 9LY on 4 October 2019
20 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
08 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
20 Aug 2018 AD01 Registered office address changed from Unit 8 Copperleaf Business Park Dane Valley Road Broadstairs Kent CT10 3AT England to Unit13 Copperleaf Business Park Dane Valley Road Broadstairs CT10 3AT on 20 August 2018
13 Apr 2018 PSC07 Cessation of Ronald George Bradford as a person with significant control on 30 March 2018
13 Apr 2018 TM01 Termination of appointment of Ronald George Bradford as a director on 30 March 2018
08 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-08
  • GBP 150