DORSET CAR DEALERS LTD

Recovery House 15-17 Roebuck Road Recovery House 15-17 Roebuck Road, Ilford, IG6 3TU, Essex
StatusLIQUIDATION
Company No.11833369
CategoryPrivate Limited Company
Incorporated18 Feb 2019
Age5 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

DORSET CAR DEALERS LTD is an liquidation private limited company with number 11833369. It was incorporated 5 years, 3 months, 17 days ago, on 18 February 2019. The company address is Recovery House 15-17 Roebuck Road Recovery House 15-17 Roebuck Road, Ilford, IG6 3TU, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-13

New address: Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU

Old address: 204 Barrack Road Christchurch Dorset BH23 2BQ United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas James Fox

Change date: 2021-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-14

Officer name: Mr Nicholas James Trott

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 20 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-20

Psc name: Mr Nicholas James Trott

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-01

Psc name: Nicholas James Trott

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-03

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-13

Officer name: Mr Nicholas James Trott

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Coney-Lax

Termination date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 50 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Frank Coney-Lax

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Curtis Coney-Lax

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2019-03-07

New address: 204 Barrack Road Christchurch Dorset BH232BQ

Documents

View document PDF

Incorporation company

Date: 18 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB SEAFOODS (DEVON) LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:09666808
Status:ACTIVE
Category:Private Limited Company

DARKER LIMITED

WHITNALLS,LIVERPOOL,L3 9TX

Number:04995321
Status:ACTIVE
Category:Private Limited Company

FES CAMBRIDGE LIMITED

UNIT D, 3 FEN END ASTWICK ROAD,HITCHIN,SG5 4BA

Number:07297747
Status:ACTIVE
Category:Private Limited Company

KAAIMANS INTERNATIONAL LIMITED

14 PARK ROW,NOTTINGHAM,NG1 6GR

Number:10692195
Status:ACTIVE
Category:Private Limited Company

MAYFIELD PARTNERSHIP LIMITED

ONE KEMBLE STREET,LONDON,WC2B 4AN

Number:09792144
Status:ACTIVE
Category:Private Limited Company

THE STERLING COMPLEX MANAGEMENT CO. LIMITED

D J EVANS (BURY),BURY ST EDMUNDS,IP33 2AU

Number:02877273
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