Dunmow Motor Factors Ltd was registered on 17 September 2001 with its registered office in Leeds, it's status at Companies House is "Dissolved". There is one director listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONNER, Elaine Patricia | 27 September 2005 | 10 June 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 September 2019 | |
LIQ13 - N/A | 10 June 2019 | |
AD01 - Change of registered office address | 28 March 2019 | |
RESOLUTIONS - N/A | 26 March 2019 | |
LIQ01 - N/A | 26 March 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 March 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 06 October 2017 | |
AA01 - Change of accounting reference date | 20 September 2017 | |
AA - Annual Accounts | 12 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 24 December 2016 | |
CS01 - N/A | 23 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 December 2016 | |
AA01 - Change of accounting reference date | 27 September 2016 | |
RESOLUTIONS - N/A | 27 June 2016 | |
AP01 - Appointment of director | 12 June 2016 | |
TM01 - Termination of appointment of director | 12 June 2016 | |
TM01 - Termination of appointment of director | 12 June 2016 | |
TM02 - Termination of appointment of secretary | 12 June 2016 | |
AD01 - Change of registered office address | 12 June 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 02 October 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AA - Annual Accounts | 04 November 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH03 - Change of particulars for secretary | 18 October 2010 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AA - Annual Accounts | 15 December 2009 | |
AR01 - Annual Return | 21 October 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 29 August 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 29 October 2007 | |
CERTNM - Change of name certificate | 19 December 2006 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 October 2005 | |
363a - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 16 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2003 | |
363s - Annual Return | 18 September 2003 | |
AA - Annual Accounts | 29 November 2002 | |
363s - Annual Return | 07 October 2002 | |
225 - Change of Accounting Reference Date | 05 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
287 - Change in situation or address of Registered Office | 17 October 2001 | |
NEWINC - New incorporation documents | 17 September 2001 |