About

Registered Number: 06792906
Date of Incorporation: 15/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Suite 1, Oxford House, Oxford Road, Thame, Oxfordshire, OX9 2AH,

 

Dealers Guarantee Services Ltd was established in 2009. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUSSEAU, Bernanrd Gerald Pierre 08 January 2020 - 1
STONE, Eric 01 January 2011 25 July 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 April 2020
AA01 - Change of accounting reference date 18 March 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 28 January 2020
RESOLUTIONS - N/A 22 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2020
SH08 - Notice of name or other designation of class of shares 21 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
PSC07 - N/A 17 July 2019
PSC07 - N/A 17 July 2019
PSC07 - N/A 17 July 2019
PSC02 - N/A 17 July 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 14 February 2018
TM01 - Termination of appointment of director 26 July 2017
PSC07 - N/A 19 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 10 May 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 31 January 2013
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AD01 - Change of registered office address 04 March 2011
CERTNM - Change of name certificate 07 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AA - Annual Accounts 03 February 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
NEWINC - New incorporation documents 15 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.