- Company Overview for DG SPECIALIST VEHICLE SERVICES LIMITED (06053546)
- Filing history for DG SPECIALIST VEHICLE SERVICES LIMITED (06053546)
- People for DG SPECIALIST VEHICLE SERVICES LIMITED (06053546)
- More for DG SPECIALIST VEHICLE SERVICES LIMITED (06053546)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
02 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
28 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
13 Jan 2013 | CH01 | Director's details changed for David Jason Glozier on 9 January 2013 | |
05 Aug 2012 | AD01 | Registered office address changed from 48 Violet Close Chelmsford Essex CM1 6XG Uk on 5 August 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for David Jason Glozier on 2 October 2009 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from 23 helford court witham essex CM8 1TL | |
27 Mar 2009 | 363a | Return made up to 16/01/09; full list of members | |
14 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Apr 2008 | 363a | Return made up to 16/01/08; full list of members | |
14 Feb 2007 | MEM/ARTS | Memorandum and Articles of Association |