- Company Overview for DINNINGTON AUTO CENTRE LIMITED (04814297)
- Filing history for DINNINGTON AUTO CENTRE LIMITED (04814297)
- People for DINNINGTON AUTO CENTRE LIMITED (04814297)
- More for DINNINGTON AUTO CENTRE LIMITED (04814297)
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) |
---|---|---|---|
02 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2009 | AA | Accounts made up to 30 June 2008 | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from c/o accounts direct 23 sherborne street cheetham manchester M8 8HF | |
10 Jul 2008 | 363s | Return made up to 27/06/08; full list of members | |
11 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
10 Apr 2008 | 288b | Appointment Terminated Director steven brown | |
10 Apr 2008 | 288b | Appointment Terminated Secretary angela brown | |
22 Jul 2007 | 363s | Return made up to 27/06/07; full list of members | |
22 Jul 2007 | 287 | Registered office changed on 22/07/07 from: c/o accounts direct 23 sherborne street cheetham manchester M8 8HF | |
12 Jul 2007 | 287 | Registered office changed on 12/07/07 from: commerce house 54 derby street cheetham hill manchester M8 8HF | |
15 Feb 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
16 Oct 2006 | AAMD | Amended accounts made up to 30 June 2005 | |
10 Jul 2006 | 363s | Return made up to 27/06/06; full list of members | |
27 Jun 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
21 Jun 2005 | 363s | Return made up to 27/06/05; full list of members | |
04 May 2005 | 287 | Registered office changed on 04/05/05 from: old coates road throapham dinnington sheffield S25 2QS | |
18 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
05 Oct 2004 | 363s | Return made up to 27/06/04; full list of members | |
03 Feb 2004 | 288c | Director's particulars changed | |
03 Feb 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Jul 2003 | 287 | Registered office changed on 16/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY | |
16 Jul 2003 | 288a | New secretary appointed;new director appointed | |
16 Jul 2003 | 288a | New director appointed | |
06 Jul 2003 | 288b | Secretary resigned |