DINGWALL AUTOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/08/2413 August 2024 Termination of appointment of Mohamed El Gadhy as a director on 2024-08-12

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Appointment of Mr Mohamed El Gadhy as a director on 2022-02-28

View Document

04/03/224 March 2022 Termination of appointment of Andrew Dingwall as a secretary on 2022-02-28

View Document

04/03/224 March 2022 Termination of appointment of Colin Dingwall as a director on 2022-02-28

View Document

04/03/224 March 2022 Cessation of Colin Dingwall as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

04/03/224 March 2022 Notification of M6 Autos Ltd as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Appointment of Mr Bashar Abbas Fadhil as a director on 2022-02-28

View Document

04/03/224 March 2022 Previous accounting period extended from 2021-12-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Satisfaction of charge 1 in full

View Document

23/02/2223 February 2022 Satisfaction of charge 3 in full

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 SECRETARY APPOINTED MR ANDREW DINGWALL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 CESSATION OF BRIAN DINGWALL AS A PSC

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN DINGWALL / 13/07/2018

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY COLIN DINGWALL

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN DINGWALL

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DINGWALL / 23/11/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DINGWALL / 30/12/2009

View Document

10/03/1010 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DINGWALL / 30/12/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 101-107 HIGH STREET WAVERTREE LIVERPOOL LANCS L15 8JS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 S386 DISP APP AUDS 21/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

10/02/9410 February 1994 S386 DISP APP AUDS 19/01/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

05/11/905 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ALTER MEM AND ARTS 19/08/82

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

26/11/8626 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/06/8117 June 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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