Advanced company searchLink opens in new window

DOVERCOURT MOTOR COMPANY LIMITED(THE)

Company number 00643930

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2020 AP01 Appointment of Mr Richard Scott Walker as a director on 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
14 Jan 2020 AP03 Appointment of Mr Philip John Kenny as a secretary on 20 December 2019
14 Jan 2020 TM02 Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jul 2019 TM01 Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019
18 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
20 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Feb 2018 PSC05 Change of details for The Dutton-Forshaw Motor Company Limited as a person with significant control on 11 December 2017
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
11 Dec 2017 AD01 Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,000
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 200,000
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jan 2014 TM01 Termination of appointment of Peter Jones as a director
02 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200,000
29 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
18 Oct 2011 TM02 Termination of appointment of Robin Gregson as a secretary