Dbs Bodyshop Limited

DataGardener
dissolved

Dbs Bodyshop Limited

04939517Private Limited With Share Capital

C/O The Offices Of Silke & Co Li, Consort House, Doncaster, DN13HR
Incorporated

21/10/2003

Company Age

22 years

Directors

3

Employees

SIC Code

45200

Risk

Company Overview

Registration, classification & business activity

Dbs Bodyshop Limited (04939517) is a private limited with share capital incorporated on 21/10/2003 (22 years old) and registered in doncaster, DN13HR. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Incorporated 21/10/2003
DN13HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

10

CCJs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:10-01-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-10-2015
Resolution
Category:Resolution
Date:23-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2011
Legacy
Category:Mortgage
Date:16-02-2011
Legacy
Category:Mortgage
Date:08-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2010
Legacy
Category:Mortgage
Date:06-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2009
Legacy
Category:Officers
Date:07-06-2009
Legacy
Category:Officers
Date:07-06-2009
Legacy
Category:Officers
Date:07-06-2009
Legacy
Category:Annual Return
Date:08-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2008
Legacy
Category:Annual Return
Date:08-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2007
Legacy
Category:Annual Return
Date:11-01-2007
Legacy
Category:Annual Return
Date:13-01-2006
Legacy
Category:Accounts
Date:22-09-2005
Legacy
Category:Mortgage
Date:20-09-2005
Legacy
Category:Annual Return
Date:25-06-2005
Legacy
Category:Mortgage
Date:24-02-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-11-2004
Legacy
Category:Accounts
Date:25-11-2004
Legacy
Category:Capital
Date:25-11-2004
Legacy
Category:Officers
Date:30-09-2004
Legacy
Category:Officers
Date:30-09-2004
Legacy
Category:Officers
Date:15-01-2004
Legacy
Category:Officers
Date:15-01-2004
Legacy
Category:Officers
Date:19-12-2003
Legacy
Category:Officers
Date:19-12-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:29-10-2003
Incorporation Company
Category:Incorporation
Date:21-10-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/11/2015
Filing Date18/04/2015
Latest Accounts28/02/2014

Trading Addresses

Consort House, Waterdale, Doncaster, South Yorkshire, DN13HRRegistered
16 College Avenue, Maidenhead, Berkshire, SL66AX

Contact

C/O The Offices Of Silke & Co Li, Consort House, Doncaster, DN13HR