D.K.B. Motorbodies Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 4, 2003)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01488834
Record last updated Saturday, January 4, 2014 2:26:45 PM UTC
Official Address 12 Signet Court Swanns Road Abbey
There are 205 companies registered at this street
Locality Abbey
Region Cambridgeshire, England
Postal Code CB58LA
Sector Maintenance & repair of motors

Charts

Visits

D.K.B. MOTORBODIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-92025-32025-50123
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 18, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 18, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 25, 2010 Liquidator's progress report Liquidator's progress report
Registry Sep 14, 2009 Liquidator's progress report 1488... Liquidator's progress report 1488...
Registry Sep 14, 2009 Liquidator's progress report Liquidator's progress report
Registry Sep 11, 2008 Liquidator's progress report 1488... Liquidator's progress report 1488...
Registry Mar 19, 2008 Liquidator's progress report Liquidator's progress report
Registry Oct 16, 2007 Liquidator's progress report 1488... Liquidator's progress report 1488...
Registry Apr 2, 2007 Liquidator's progress report Liquidator's progress report
Registry Sep 14, 2006 Liquidator's progress report 1488... Liquidator's progress report 1488...
Registry Mar 22, 2006 Liquidator's progress report Liquidator's progress report
Registry Sep 13, 2005 Liquidator's progress report 1488... Liquidator's progress report 1488...
Registry Mar 16, 2005 Liquidator's progress report Liquidator's progress report
Registry Sep 15, 2004 Liquidator's progress report 1488... Liquidator's progress report 1488...
Registry Sep 23, 2003 Appointment of a director Appointment of a director
Registry Sep 19, 2003 Appointment of a director 1488... Appointment of a director 1488...
Registry Sep 10, 2003 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 10, 2003 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 10, 2003 Statement of company's affairs Statement of company's affairs
Registry Sep 1, 2003 Resignation of a director Resignation of a director
Registry Aug 27, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 10, 2003 Resignation of one Mechanic and one Director (a man) Resignation of one Mechanic and one Director (a man)
Registry Aug 9, 2003 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Jun 4, 2003 Annual accounts Annual accounts
Registry Mar 24, 2003 Change of accounting reference date Change of accounting reference date
Registry Jan 7, 2003 Annual return Annual return
Registry Jan 28, 2002 Resignation of a secretary Resignation of a secretary
Registry Jan 28, 2002 Annual return Annual return
Registry Jan 28, 2002 Appointment of a secretary Appointment of a secretary
Financials Jul 3, 2001 Annual accounts Annual accounts
Registry Feb 5, 2001 Annual return Annual return
Financials Mar 29, 2000 Annual accounts Annual accounts
Registry Feb 11, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 10, 2000 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jan 29, 2000 Annual return Annual return
Registry Jan 25, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 6, 1999 Annual accounts Annual accounts
Registry Jan 12, 1999 Annual return Annual return
Financials Apr 1, 1998 Annual accounts Annual accounts
Registry Jan 16, 1998 Annual return Annual return
Registry Dec 5, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 5, 1997 Notice of change of directors or secretaries or in their particulars 1488... Notice of change of directors or secretaries or in their particulars 1488...
Financials May 1, 1997 Annual accounts Annual accounts
Registry Jan 6, 1997 Annual return Annual return
Financials Mar 22, 1996 Annual accounts Annual accounts
Registry Jan 8, 1996 Annual return Annual return
Financials Jan 19, 1995 Annual accounts Annual accounts
Registry Jan 13, 1995 Annual return Annual return
Registry Jan 13, 1995 Director's particulars changed Director's particulars changed
Registry Jul 22, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 24, 1994 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 24, 1994 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Jan 14, 1994 Director's particulars changed Director's particulars changed
Registry Jan 14, 1994 Annual return Annual return
Registry Dec 7, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 7, 1993 Annual accounts Annual accounts
Registry Jul 1, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 1, 1993 Annual return Annual return
Registry Feb 1, 1993 Director's particulars changed Director's particulars changed
Financials Sep 14, 1992 Annual accounts Annual accounts
Registry Jun 4, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 16, 1992 Annual return Annual return
Registry Dec 29, 1991 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Sep 17, 1991 Annual accounts Annual accounts
Registry Dec 20, 1990 Annual return Annual return
Financials Oct 2, 1990 Annual accounts Annual accounts
Financials Mar 21, 1990 Annual accounts 1488... Annual accounts 1488...
Registry Jan 23, 1990 Annual return Annual return
Registry Dec 21, 1989 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 5, 1989 Annual accounts Annual accounts
Registry May 18, 1989 Annual return Annual return
Registry Aug 18, 1988 Annual return 1488... Annual return 1488...
Registry Jul 27, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 12, 1988 Wd ad --------- Wd ad ---------
Registry Jun 9, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 3, 1988 Annual accounts Annual accounts
Registry May 26, 1988 Appointment of a man as Director and Mechanic Appointment of a man as Director and Mechanic
Financials Aug 26, 1987 Annual accounts Annual accounts
Registry Jan 6, 1987 Annual return Annual return
Financials Nov 20, 1986 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)