C D AUTOMOTIVE LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/01/2411 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/12/2316 December 2023 Registered office address changed from C D Automotive Ltd Unit 2 Ashley House Stephenson Way Thetford Norfolk IP24 3rd England to Prospect House Rouen Road Norwich NR1 1RE on 2023-12-16

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Statement of affairs

View Document

14/12/2314 December 2023 Resolutions

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE JOHN DAVEY / 19/01/2019

View Document

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVEY / 19/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 42 WOODLAND CLOSE RISBY BURY ST EDMUNDS SUFFOLK IP28 6QN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

25/04/1825 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1411 September 2014 SECRETARY APPOINTED MRS JENNIFER DAVEY

View Document

10/09/1410 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company