Company NameD.A.B. Cars Ltd
Company StatusDissolved
Company Number09076405
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Antonia Kirstin Brewster
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(same day as company formation)
RoleBeauty Therapist And Teacher
Country of ResidenceUnited Kingdom
Correspondence Address109 Writtle Road
Chelmsford
CM1 3BP
Director NameMr David Andrew Brewster
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address109 Writtle Road
Chelmsford
CM1 3BP

Location

Registered Address109 Writtle Road
Chelmsford
CM1 3BP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

15 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
14 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
8 November 2019Director's details changed for Mr David Andrew Brewster on 8 November 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 June 2018Director's details changed for Mr David Andrew Brewster on 6 June 2018 (2 pages)
21 June 2018Director's details changed for Ms Antonia Kirstin Stokes on 4 June 2018 (2 pages)
21 June 2018Change of details for Ms Antonia Kirstin Stokes as a person with significant control on 4 June 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
7 February 2018Registered office address changed from 109 109 Writtle Road Chelmsford Essex CM1 3BP United Kingdom to 109 Writtle Road Chelmsford CM1 3BP on 7 February 2018 (1 page)
29 January 2018Registered office address changed from Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ to 109 109 Writtle Road Chelmsford Essex CM1 3BP on 29 January 2018 (1 page)
29 January 2018Registered office address changed from Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ to 109 109 Writtle Road Chelmsford Essex CM1 3BP on 29 January 2018 (1 page)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2
(4 pages)
18 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2
(4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)