Advanced company searchLink opens in new window

DG SPECIALIST VEHICLE SERVICES LIMITED

Company number 06053546

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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