Advanced company searchLink opens in new window

DAGENHAM MOTORS LIMITED

Company number 01560525

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)
06 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
03 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 24 August 2017
18 Sep 2017 AP01 Appointment of Mr Stuart Edgar Foulds as a director on 18 September 2017
18 Sep 2017 TM01 Termination of appointment of Stephen Glenn Hood as a director on 18 September 2017
02 May 2017 AD01 Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017
31 Oct 2016 TM01 Termination of appointment of Paul Alexander Macniven as a director on 31 October 2016
12 Oct 2016 4.68 Liquidators' statement of receipts and payments to 24 August 2016
11 Aug 2016 AP03 Appointment of Mr Michael Peter Darnell as a secretary on 26 July 2016
15 Dec 2015 AP03 Appointment of Mary Lucy Ransome as a secretary on 29 September 2015
14 Oct 2015 4.68 Liquidators' statement of receipts and payments to 24 August 2015
16 Jul 2015 CH01 Director's details changed for Stuart David Mustoe on 16 July 2015
05 Jul 2015 ANNOTATION Rectified AP03 was removed from the public register on 14/12/15 as it was invalid or ineffective.
05 Jul 2015 TM02 Termination of appointment of Clive Charles Page as a secretary on 1 June 2015
24 Mar 2015 TM01 Termination of appointment of Stuart Donald Kerr as a director on 19 December 2014
04 Mar 2015 AP01 Appointment of Stephen Glenn Hood as a director on 27 January 2015
30 Oct 2014 4.68 Liquidators' statement of receipts and payments to 24 August 2014
08 Apr 2014 TM01 Termination of appointment of Bryan Myers as a director
28 Mar 2014 TM01 Termination of appointment of Steven Williams as a director
28 Mar 2014 AP01 Appointment of Stuart David Mustoe as a director
28 Mar 2014 AP01 Appointment of Stuart Donald Kerr as a director
24 Oct 2013 4.68 Liquidators' statement of receipts and payments to 24 August 2013
09 Oct 2013 AP01 Appointment of Paul Alexander Macniven as a director
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 24 August 2012
13 Sep 2011 AD01 Registered office address changed from 2 Charter Court Newcomen Way Colchester Business Park Colchester Essex CO4 9YA on 13 September 2011