SDT MOTOR BODY REPAIRS LTD
Status | DISSOLVED |
Company No. | 07239602 |
Category | Private Limited Company |
Incorporated | 29 Apr 2010 |
Age | 14 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 6 days |
SUMMARY
SDT MOTOR BODY REPAIRS LTD is an dissolved private limited company with number 07239602. It was incorporated 14 years, 1 month, 6 days ago, on 29 April 2010 and it was dissolved 3 years, 2 months, 6 days ago, on 30 March 2021. The company address is 109 Knowles Hill Knowles Hill 109 Knowles Hill Knowles Hill, Burton-on-trent, DE13 9DZ, Staffordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint corporate secretary company with name date
Date: 23 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bradley Chilvers & Co (Accountants) Ltd
Appointment date: 2016-07-19
Documents
Termination secretary company with name termination date
Date: 23 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-19
Officer name: Bradley Chilvers Accountants Ltd
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Change corporate secretary company with change date
Date: 31 May 2016
Action Date: 29 May 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Vickers Reynolds & Co Ltd
Change date: 2016-05-29
Documents
Change registered office address company with date old address new address
Date: 29 May 2016
Action Date: 29 May 2016
Category: Address
Type: AD01
Change date: 2016-05-29
New address: 109 Knowles Hill Knowles Hill Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9DZ
Old address: The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Some Companies
LADHOPE VALE HOUSE, LADHOPE VALE,SELKIRKSHIRE,TD1 1BT
Number: | SC284006 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVENTRY AND WARWICKSHIRE REINVESTMENT TRUST LTD
ENTERPRISE CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK,COVENTRY,CV1 2TX
Number: | 05188971 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
180 RIMROSE ROAD,MERSEYSIDE,L20 4QS
Number: | 01314966 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10391767 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGS HOUSE,HIBALDSTOW,DN20 9PJ
Number: | 04666520 |
Status: | ACTIVE |
Category: | Private Limited Company |
TINA WARDEN EDUCATION CONSULTANT LIMITED
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 07590711 |
Status: | ACTIVE |
Category: | Private Limited Company |