DORSET CAR DEALERS LTD
Status | LIQUIDATION |
Company No. | 11833369 |
Category | Private Limited Company |
Incorporated | 18 Feb 2019 |
Age | 5 years, 3 months, 17 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 13 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution voluntary strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Capital
Type: SH01
Capital : 50 GBP
Date: 2020-06-01
Documents
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
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
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
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
Capital allotment shares
Date: 05 Apr 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-01
Capital : 50 GBP
Documents
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
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
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
Some Companies
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 09666808 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITNALLS,LIVERPOOL,L3 9TX
Number: | 04995321 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |