MG ROVER DEALER TRUST COMPANY LIMITED: Filings

  • Overview

    Company NameMG ROVER DEALER TRUST COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04011646
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MG ROVER DEALER TRUST COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on Oct 31, 2017

    1 pagesTM01

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Appointment of Mr Peter Anthony Martin Dillon as a secretary on Feb 28, 2017

    2 pagesAP03

    Termination of appointment of Jane Elizabeth Ruston as a secretary on Feb 28, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 2
    SH01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Devon Lodge Iddesleigh Winkleigh Devon EX19 8BE on Feb 09, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on Jan 01, 2013

    2 pagesCH01

    Secretary's details changed for Miss Jane Elizabeth Ruston on Jan 01, 2013

    1 pagesCH03

    Registered office address changed from * Suite 14 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP* on Jun 25, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Edwards as a director

    1 pagesTM01

    Appointment of Mr Peter Anthony Martin Dillon as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0