- Company Overview for WESLEY MOTORS LIMITED (00254074)
- Filing history for WESLEY MOTORS LIMITED (00254074)
- People for WESLEY MOTORS LIMITED (00254074)
- Charges for WESLEY MOTORS LIMITED (00254074)
- Insolvency for WESLEY MOTORS LIMITED (00254074)
- More for WESLEY MOTORS LIMITED (00254074)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2024 | AD01 | Registered office address changed from Bryndon House Berry Road Newquay TR7 1AD England to 53 Fore Street Ivybridge Devon PL21 9AE on 5 September 2024 | |
04 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2024 | LIQ01 | Declaration of solvency | |
12 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
08 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
16 Sep 2021 | PSC01 | Notification of Jennifer Mary Cleaver as a person with significant control on 25 March 2021 | |
16 Sep 2021 | PSC01 | Notification of Elizabeth Honour Gough as a person with significant control on 25 March 2021 | |
16 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
08 Sep 2020 | PSC01 | Notification of Clive Gough as a person with significant control on 1 November 2019 | |
08 Sep 2020 | TM01 | Termination of appointment of Stella Mary Jenkin as a director on 31 October 2019 | |
08 Sep 2020 | PSC07 | Cessation of Stella Mary Jenkin as a person with significant control on 31 October 2019 | |
08 Sep 2020 | CH03 | Secretary's details changed for Jennifer Mary Cleaver on 8 September 2020 | |
08 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
02 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Clive Graham Gough as a director on 1 April 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Macquarie 60 Towan Blystra Road Newquay Cornwall TR7 2RP to Bryndon House Berry Road Newquay TR7 1AD on 29 March 2019 | |
13 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates |