DAVID ALLEN (CARS) LTD

06305547
24 PAVILLION COURT TOWARD ROAD CITY OF SUNDERLAND TYNE & WEAR SR1 2QW

Documents

Documents
Date Category Description Pages
19 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
04 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Aug 2018 accounts Annual Accounts 3 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 accounts Annual Accounts 3 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2015 accounts Annual Accounts 3 Buy now
24 Jul 2015 annual-return Annual Return 3 Buy now
18 Aug 2014 accounts Annual Accounts 2 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
01 Aug 2013 accounts Annual Accounts 2 Buy now
11 Jul 2013 annual-return Annual Return 3 Buy now
13 Aug 2012 accounts Annual Accounts 3 Buy now
30 Jul 2012 annual-return Annual Return 3 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
16 Aug 2011 accounts Annual Accounts 3 Buy now
28 Sep 2010 accounts Annual Accounts 3 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for director (David Charles Robert Allen) 2 Buy now
12 Jul 2010 officers Change of particulars for secretary (Glen David Palmer) 1 Buy now
09 Sep 2009 accounts Annual Accounts 3 Buy now
10 Jul 2009 annual-return Return made up to 09/07/09; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 1 Buy now
15 Jul 2008 annual-return Return made up to 09/07/08; full list of members 3 Buy now
06 Aug 2007 officers Secretary resigned 1 Buy now
06 Aug 2007 officers Director resigned 1 Buy now
20 Jul 2007 officers New director appointed 1 Buy now
20 Jul 2007 officers New secretary appointed 1 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
09 Jul 2007 incorporation Incorporation Company 13 Buy now