Advanced company searchLink opens in new window

DOWNSVIEW MOTORS LIMITED

Company number 09521283

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)
18 Jan 2024 LIQ02 Statement of affairs
16 Jan 2024 AD01 Registered office address changed from 3C Hopewell House Whitehill Industrial Estate Royal Wootton Bassett Swindon SN4 7DB England to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 16 January 2024
16 Jan 2024 600 Appointment of a voluntary liquidator
16 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-15
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 30 April 2020
03 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP .01
22 Apr 2015 AD01 Registered office address changed from 3C Hopewell House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB England to 3C Hopewell House Whitehill Industrial Estate Royal Wootton Bassett Swindon SN4 7DB on 22 April 2015
15 Apr 2015 AD01 Registered office address changed from 3C Hopewell House Whitehill Industrial Estate Royal Wootton Bassett Swindon SN4 7DB United Kingdom to 3C Hopewell House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB on 15 April 2015
15 Apr 2015 AD01 Registered office address changed from 3C Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB England to 3C Hopewell House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB on 15 April 2015
13 Apr 2015 AD01 Registered office address changed from 3C Hopewell House Whitehill Lane SN4 7DB SN4 7DB United Kingdom to 3C Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB on 13 April 2015
01 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-01
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted