Advanced company searchLink opens in new window

DINNINGTON AUTO CENTRE LIMITED

Company number 04814297

Filter by category

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)
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