Advanced company searchLink opens in new window

DIRECT MAINTENANCE AUTO REPAIRS LIMITED

Company number 07700977

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)
31 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 2
08 Nov 2012 TM01 Termination of appointment of Daljit Bagdi as a director on 19 October 2012
08 Nov 2012 AD01 Registered office address changed from 68 - 70 Tat Bank Road Oldbuary West Midlands B69 4NH United Kingdom on 8 November 2012
08 Nov 2012 AP01 Appointment of Trevor Phillips as a director on 19 October 2012
08 Nov 2012 AA01 Previous accounting period extended from 31 July 2012 to 19 October 2012
08 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-21
08 Nov 2012 CERTNM Company name changed dm auto repairs LIMITED\certificate issued on 08/11/12
  • CONNOT ‐
25 Oct 2012 AP01 Appointment of Mr Daljit Bagdi as a director on 12 October 2012
25 Oct 2012 TM01 Termination of appointment of Maninder Sanghera as a director on 12 October 2012
17 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
05 Sep 2011 TM01 Termination of appointment of Daljit Bagdi as a director on 1 August 2011
02 Aug 2011 AD01 Registered office address changed from Unit 1 Grafton Road Sparkbrook Birmingham West Midlands B11 1JP England on 2 August 2011
22 Jul 2011 AP01 Appointment of Mr Daljit Bagdi as a director
22 Jul 2011 AP01 Appointment of Mr Maninder Sanghera as a director
22 Jul 2011 TM01 Termination of appointment of Rita Chauhan as a director
22 Jul 2011 TM01 Termination of appointment of Ajai Chauhan as a director
13 Jul 2011 CERTNM Company name changed the car parts shop LIMITED\certificate issued on 13/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-13
12 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)