D & D CARS LIMITED

Heame House 23 Bilston Street Heame House 23 Bilston Street, Dudley, DY3 1JA, West Midlands, England
StatusDISSOLVED
Company No.09574013
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 11 months, 6 days

SUMMARY

D & D CARS LIMITED is an dissolved private limited company with number 09574013. It was incorporated 9 years, 2 months, 3 days ago, on 05 May 2015 and it was dissolved 1 year, 11 months, 6 days ago, on 02 August 2022. The company address is Heame House 23 Bilston Street Heame House 23 Bilston Street, Dudley, DY3 1JA, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Ernist Mills

Termination date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr Dennis Ernist Mills

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr Darren Mills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-26

Old address: Embassy House Embassy Business Park Attwood Street Lye,Stourbridge West Midlands DY9 8RY United Kingdom

New address: Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Ernist Mills

Appointment date: 2015-05-06

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT INTERIOR CONCEPT LIMITED

100 PURE OFFICES,SWINDON,SN2 8BW

Number:04216335
Status:ACTIVE
Category:Private Limited Company

ASPIDISTRA PROPERTIES LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:11257918
Status:ACTIVE
Category:Private Limited Company

BL HOUSESTYLE LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08373883
Status:ACTIVE
Category:Private Limited Company

CIVIL ENGINEERING LITIGATION SUPPORT LIMITED

175-183 HIGH STREET HIGH STREET,MILTON KEYNES,MK11 1AP

Number:09337045
Status:ACTIVE
Category:Private Limited Company

CROSSTHWAITE CONSULTANCY LTD.

C/O SHERLOCK & CO LTD,ASHTON UNDER LYNE,OL6 7TW

Number:08730844
Status:ACTIVE
Category:Private Limited Company

THE REAL ESCAPE LTD

257-259 COMMERCIAL ROAD,PORTSMOUTH,PO1 4BP

Number:09674956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source