R J DAVIES (MOTOR REPAIRS) LIMITED

Churchgate House Church Road Churchgate House Church Road, Cardiff, CF14 2DX
StatusDISSOLVED
Company No.06761568
CategoryPrivate Limited Company
Incorporated01 Dec 2008
Age15 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 28 days

SUMMARY

R J DAVIES (MOTOR REPAIRS) LIMITED is an dissolved private limited company with number 06761568. It was incorporated 15 years, 6 months, 14 days ago, on 01 December 2008 and it was dissolved 3 years, 28 days ago, on 18 May 2021. The company address is Churchgate House Church Road Churchgate House Church Road, Cardiff, CF14 2DX.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2011

Action Date: 24 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-24

Capital : 2 GBP

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Christopher John Davies

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Jonathan Mark Davies

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Phillip Davies

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Peter Michael Davies

Documents

View document PDF

Incorporation company

Date: 01 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S R PROPERTY SERVICES LIMITED

167 STAFFORD STREET,WEST MIDLANDS,WS2 8EA

Number:05136359
Status:ACTIVE
Category:Private Limited Company

CB SERVICES SOUTHERN LIMITED

42 CORNELIA CRESCENT,POOLE,BH12 1LU

Number:10055942
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXCEPTIONAL LEADERSHIP LIMITED

GOLD HILL HOUSE,CHALFONT ST PETER,SL9 9HH

Number:10663140
Status:ACTIVE
Category:Private Limited Company

HOLYWELL PROPERTY(ST.ALBANS)LIMITED

1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:00688729
Status:LIQUIDATION
Category:Private Limited Company

SOUTHERN HAULAGE LIMITED

168 CHURCH ROAD,EAST SUSSEX,BN3 2DL

Number:01836332
Status:ACTIVE
Category:Private Limited Company

THE ALBEMARLE SECOND FUND 'B'

1 ALBEMARLE STREET,,W1S 4HA

Number:LP007466
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source