DUNCAN SMITH AUTOMOTIVE LIMITED

Company Documents

DateDescription
27/07/2427 July 2024 Final Gazette dissolved following liquidation

View Document

27/04/2427 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-17

View Document

21/02/2321 February 2023 Liquidators' statement of receipts and payments to 2022-12-17

View Document

01/02/221 February 2022 Liquidators' statement of receipts and payments to 2021-12-17

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

04/06/194 June 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

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA SMITH

View Document

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

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA SMITH

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN SMITH

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD SMITH / 17/05/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SANDRA ROSALIND SMITH / 17/05/2017

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

04/08/154 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 06/04/14 STATEMENT OF CAPITAL GBP 12

View Document

24/06/1424 June 2014 06/04/14 STATEMENT OF CAPITAL GBP 12

View Document

24/06/1424 June 2014 06/04/14 STATEMENT OF CAPITAL GBP 12

View Document

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 SECRETARY APPOINTED MRS SANDRA SMITH

View Document

07/02/137 February 2013 TERMINATE SEC APPOINTMENT

View Document

10/01/1310 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 03/08/09; NO CHANGE OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 1 LONDON ROAD IPSWICH SUFFOLK IP1 2HA

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: C/O PAUL DONNO & CO UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE GLEMSFORD SUDBURY CO10 7PZ

View Document

27/08/0227 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 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