-
MICK DWANE CAR SALES LIMITED - Desford Hall Leicester Lane, Desford, Leicester, Leicestershire, United Kingdom
Company Information
- Company registration number
- 07884262
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Desford Hall Leicester Lane
- Desford
- Leicester
- Leicestershire
- LE99 9JJ
- England Desford Hall Leicester Lane, Desford, Leicester, Leicestershire, LE99 9JJ, England UK
Management
- Managing Directors
- TAYLOR, Martin John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-16
- Dissolved on
- 2020-11-17
- SIC/NACE
- 45112
Ownership
- Beneficial Owners
- -
- Mr Michael John Dwane
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- YELLOW STRIKE LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2012-12-16
- Annual Return
- Due Date: 2019-12-30
- Last Date: 2018-12-16
-
MICK DWANE CAR SALES LIMITED Company Description
- MICK DWANE CAR SALES LIMITED is a ltd registered in United Kingdom with the Company reg no 07884262. Its current trading status is "closed". It was registered 2011-12-16. It was previously called YELLOW STRIKE LIMITED. It has declared SIC or NACE codes as "45112". It has 1 director The latest accounts are filed up to 2017-12-31. The latest annual return was filed up to 2012-12-16.It can be contacted at Desford Hall Leicester Lane .
Get MICK DWANE CAR SALES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mick Dwane Car Sales Limited - Desford Hall Leicester Lane, Desford, Leicester, Leicestershire, United Kingdom
Did you know? kompany provides original and official company documents for MICK DWANE CAR SALES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
resolution (2020-08-02) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2020-01-11) - DISS16(SOAS)
-
resolution (2020-07-09) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-13) - AD01
-
gazette-dissolved-compulsory (2020-11-17) - GAZ2
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-17) - GAZ1
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
-
gazette-filings-brought-up-to-date (2019-01-01) - DISS40
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
accounts-with-accounts-type-micro-entity (2018-12-31) - AA
-
cessation-of-a-person-with-significant-control (2018-12-31) - PSC07
-
notification-of-a-person-with-significant-control (2018-12-31) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-27) - AD01
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-01-03) - DISS40
-
gazette-filings-brought-up-to-date (2017-12-23) - DISS40
-
confirmation-statement-with-no-updates (2017-12-22) - CS01
-
accounts-with-accounts-type-micro-entity (2017-12-22) - AA
-
dissolved-compulsory-strike-off-suspended (2017-12-15) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-12-05) - GAZ1
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-31) - CS01
-
accounts-with-accounts-type-micro-entity (2016-12-31) - AA
-
gazette-notice-compulsory (2016-12-06) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-25) - AD01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-01-04) - CH01
-
termination-director-company-with-name-termination-date (2015-09-04) - TM01
-
appoint-person-director-company-with-name-date (2015-07-24) - AP01
-
appoint-person-director-company-with-name-date (2015-07-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-07-17) - AA
-
termination-director-company-with-name-termination-date (2015-07-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-04) - AR01
-
termination-secretary-company-with-name-termination-date (2015-01-04) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-04) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-03) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-01-21) - AA
-
accounts-with-accounts-type-dormant (2014-12-31) - AA
-
gazette-filings-brought-up-to-date (2014-01-22) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-21) - AR01
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-12-17) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-14) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-16) - NEWINC