Rossington
Doncaster
South Yorkshire
DN11 0PS
Director Name | Mr David Baum |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doncaster Vehicle Body Repairs & Sales Ltd Bankwoo Rossington Doncaster South Yorkshire DN11 0PS |
Website | rossingtoncarclinic.com |
---|---|
Telephone | 07 786991600 |
Telephone region | Mobile |
Registered Address | 590 Regal Attercliffe Road Sheffield S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,588 |
Cash | £2,104 |
Current Liabilities | £11,740 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 January 2021 | Application to strike the company off the register (1 page) |
9 November 2020 | Termination of appointment of David Baum as a director on 29 October 2020 (1 page) |
7 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
1 November 2017 | Registered office address changed from Doncaster Vehicle Body Repairs & Sales Ltd Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS to 590 Regal Attercliffe Road Sheffield S9 3QS on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Doncaster Vehicle Body Repairs & Sales Ltd Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS to 590 Regal Attercliffe Road Sheffield S9 3QS on 1 November 2017 (1 page) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (4 pages) |
24 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (4 pages) |
24 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 April 2012 | Annual return made up to 6 January 2012 (14 pages) |
19 April 2012 | Annual return made up to 6 January 2012 (14 pages) |
19 April 2012 | Annual return made up to 6 January 2012 (14 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Resolutions
|
16 December 2011 | Company name changed doncaster vehicle body repairs & sales LTD\certificate issued on 16/12/11
|
16 December 2011 | Company name changed doncaster vehicle body repairs & sales LTD\certificate issued on 16/12/11
|
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|