About

Registered Number: 03251300
Date of Incorporation: 18/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: Reme Drive, Heath Park Industrial Estate, Honiton, Devon, EX14 1SE

 

Based in Honiton, Diesel Injection Services (Devon) Ltd was setup in 1996, it's status is listed as "Dissolved". We do not know the number of employees at Diesel Injection Services (Devon) Ltd. There is one director listed as Morey, Robert James for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOREY, Robert James 18 September 1996 10 July 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
DS01 - Striking off application by a company 20 April 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 12 September 2001
287 - Change in situation or address of Registered Office 22 August 2001
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 13 October 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 01 May 1998
RESOLUTIONS - N/A 16 January 1998
RESOLUTIONS - N/A 16 January 1998
RESOLUTIONS - N/A 16 January 1998
363s - Annual Return 26 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
225 - Change of Accounting Reference Date 14 November 1996
RESOLUTIONS - N/A 25 September 1996
RESOLUTIONS - N/A 25 September 1996
RESOLUTIONS - N/A 25 September 1996
288 - N/A 23 September 1996
NEWINC - New incorporation documents 18 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.