DOVERCOURT CAR SALES LIMITED

Tower House Tower House, Harwich, CO12 3PJ, England
StatusDISSOLVED
Company No.08527187
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 6 days

SUMMARY

DOVERCOURT CAR SALES LIMITED is an dissolved private limited company with number 08527187. It was incorporated 11 years, 1 month, 6 days ago, on 13 May 2013 and it was dissolved 3 years, 8 months, 6 days ago, on 13 October 2020. The company address is Tower House Tower House, Harwich, CO12 3PJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

New address: Tower House 298 Main Road Harwich CO12 3PJ

Old address: 37 Lower Brook Street Ipswich Suffolk IP4 1AQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

New address: 37 Lower Brook Street Ipswich Suffolk IP4 1AQ

Change date: 2018-01-08

Old address: C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Old address: 11 East Hill Colchester Essex CO1 2QX

Change date: 2016-12-23

New address: C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Anthony Barton

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Ranson

Documents

View document PDF

Change account reference date company current shortened

Date: 15 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRETT ASPHALT LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:00533235
Status:ACTIVE
Category:Private Limited Company

CARS AND VAN SALES LTD

88 LYDE GREEN,HALESOWEN,B63 2PG

Number:11022817
Status:ACTIVE
Category:Private Limited Company

HUTTONS BUTCHERS LIMITED

1 STOCKDALE CLOSE,NORTH YORKSHIRE,HG5 8EA

Number:05676620
Status:ACTIVE
Category:Private Limited Company

JGR CONTRACTORS 1 LTD

67 MIDDLE MARSH ROAD,SPALDING,PE12 8DU

Number:10230641
Status:ACTIVE
Category:Private Limited Company

JOHNSON ALLAN CONSULTING LIMITED

66 TAY STREET,PERTH,PH2 8RA

Number:SC558253
Status:ACTIVE
Category:Private Limited Company

ROD BUILDERS & REFURBISHMENT LTD

233 BROMLEY ROAD,CATFORD,SE6 2PG

Number:10992363
Status:ACTIVE
Category:Private Limited Company

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