DEALER GUARANTEE LIMITED

03467512
3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1FL

Documents

Documents
Date Category Description Pages
15 Oct 2021 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jul 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
19 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
03 Mar 2020 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
19 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Feb 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
18 Feb 2020 resolution Resolution 1 Buy now
03 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2019 officers Appointment of director (Mr Kevin Hadden Nutty) 2 Buy now
25 Jun 2019 officers Termination of appointment of director (Richard Don Sedgwick) 1 Buy now
18 Jun 2019 accounts Annual Accounts 6 Buy now
22 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 accounts Annual Accounts 5 Buy now
23 Nov 2017 officers Change of particulars for director (Mr Christopher William Perrett) 2 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 3 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2016 accounts Annual Accounts 3 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 13 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 12 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
25 Nov 2013 officers Change of particulars for director (Mr Christopher William Perrett) 2 Buy now
25 Nov 2013 officers Change of particulars for director (Mr Christopher William Perrett) 2 Buy now
08 Aug 2013 accounts Annual Accounts 14 Buy now
15 Mar 2013 officers Change of particulars for secretary (Andrew Ruaidhri George Price) 2 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
30 Jul 2012 accounts Annual Accounts 12 Buy now
13 Mar 2012 officers Appointment of director (Mr Christopher William Perrett) 2 Buy now
13 Mar 2012 officers Termination of appointment of director (Gary Clay) 1 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 accounts Annual Accounts 14 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 accounts Annual Accounts 12 Buy now
11 Dec 2009 annual-return Annual Return 3 Buy now
11 Dec 2009 officers Change of particulars for director (Mr Richard Don Sedgwick) 2 Buy now
01 Oct 2009 accounts Annual Accounts 12 Buy now
20 Nov 2008 annual-return Annual return made up to 18/11/08 2 Buy now
30 Sep 2008 accounts Annual Accounts 13 Buy now
19 May 2008 officers Director appointed gary martin clay 2 Buy now
19 May 2008 officers Appointment terminated director anthony walker 1 Buy now
29 Nov 2007 annual-return Annual return made up to 18/11/07 2 Buy now
22 Sep 2007 accounts Annual Accounts 13 Buy now
09 Jan 2007 annual-return Annual return made up to 18/11/06 2 Buy now
16 Nov 2006 address Registered office changed on 16/11/06 from: 150 bath road maidenhead berkshire SL6 4LB 1 Buy now
05 Oct 2006 accounts Annual Accounts 12 Buy now
21 Dec 2005 annual-return Annual return made up to 18/11/05 4 Buy now
06 Oct 2005 accounts Annual Accounts 10 Buy now
21 Dec 2004 annual-return Annual return made up to 18/11/04 4 Buy now
05 Oct 2004 accounts Annual Accounts 10 Buy now
23 Dec 2003 annual-return Annual return made up to 18/11/03 4 Buy now
11 Nov 2003 address Registered office changed on 11/11/03 from: 150 bath road maidenhead berkshire SL6 4LB 1 Buy now
05 Oct 2003 accounts Annual Accounts 10 Buy now
23 Jan 2003 annual-return Annual return made up to 18/11/02 4 Buy now
17 Oct 2002 accounts Annual Accounts 9 Buy now
23 Nov 2001 annual-return Annual return made up to 18/11/01 3 Buy now
18 May 2001 accounts Annual Accounts 9 Buy now
29 Dec 2000 annual-return Annual return made up to 18/11/00 3 Buy now
13 Jul 2000 accounts Annual Accounts 9 Buy now
05 May 2000 officers New director appointed 2 Buy now
15 Mar 2000 officers Director resigned 1 Buy now
10 Dec 1999 annual-return Annual return made up to 18/11/99 3 Buy now
22 Jun 1999 accounts Annual Accounts 11 Buy now
10 Dec 1998 officers New director appointed 2 Buy now
10 Dec 1998 officers New secretary appointed 2 Buy now
10 Dec 1998 officers New director appointed 2 Buy now
10 Dec 1998 annual-return Annual return made up to 18/11/98 4 Buy now
24 Nov 1997 officers Secretary resigned 1 Buy now
18 Nov 1997 incorporation Incorporation Company 20 Buy now