D. C. AUTO ELECTRICS LIMITED
Status | DISSOLVED |
Company No. | 04616594 |
Category | Private Limited Company |
Incorporated | 13 Dec 2002 |
Age | 21 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 24 days |
SUMMARY
D. C. AUTO ELECTRICS LIMITED is an dissolved private limited company with number 04616594. It was incorporated 21 years, 5 months, 19 days ago, on 13 December 2002 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is Unit 4 Unit 4, Navigation Road Northwich, CW8 1BE, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 03 Jun 2021
Action Date: 20 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-20
Psc name: Darren Walker
Documents
Cessation of a person with significant control
Date: 03 Jun 2021
Action Date: 20 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Michael Colin Entwistle
Cessation date: 2021-02-20
Documents
Cessation of a person with significant control
Date: 03 Jun 2021
Action Date: 20 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-20
Psc name: John Michael Colin Entwistle
Documents
Capital allotment shares
Date: 18 May 2021
Action Date: 20 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-20
Capital : 3 GBP
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 20 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Colin Entwistle
Termination date: 2021-02-20
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 10 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 12 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Notification of a person with significant control
Date: 05 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Michael Colin Entwistle
Documents
Notification of a person with significant control
Date: 05 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Walker
Notification date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 04 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darren Walker
Termination date: 2017-10-03
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Walker
Change date: 2009-12-13
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: John Michael Colin Entwistle
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Legacy
Date: 24 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 24/12/02 from: btc house, chapel hill longridge preston lancs PR3 3JY
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
JON GAULD STUDENT LETS LIMITED
UNIT 17 THE FOUNDRY BUSINESS PARK,FAVERSHAM,ME13 7FD
Number: | 10836251 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A HIGH STREET,EPSOM,KT19 8DA
Number: | 09505844 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 THE CROSS,NESTON,CH64 9UB
Number: | 06301405 |
Status: | ACTIVE |
Category: | Private Limited Company |
READERS COMMERCIAL KITCHENS LTD
14 THE MANOR,CWMBRAN,NP44 3AQ
Number: | 11040636 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYBERING ADMINISTRATION LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 10437997 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 QUEEN STREET,ILKESTON,DE7 5GT
Number: | 07219671 |
Status: | ACTIVE |
Category: | Private Limited Company |