- Company Overview for DUXFORD SERVICE STATION LIMITED (00782911)
- Filing history for DUXFORD SERVICE STATION LIMITED (00782911)
- People for DUXFORD SERVICE STATION LIMITED (00782911)
- Charges for DUXFORD SERVICE STATION LIMITED (00782911)
- Insolvency for DUXFORD SERVICE STATION LIMITED (00782911)
- More for DUXFORD SERVICE STATION LIMITED (00782911)
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) |
---|---|---|---|
02 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2018 | AD01 | Registered office address changed from 5 Fornham Road Bury St. Edmunds Suffolk IP32 6AL England to Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD on 19 October 2018 | |
16 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2018 | LIQ01 | Declaration of solvency | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | MR04 | Satisfaction of charge 5 in full | |
03 Oct 2018 | MR04 | Satisfaction of charge 4 in full | |
24 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
24 May 2018 | AD02 | Register inspection address has been changed from Ase Plc Rowan Court Concord Business Park Manchester M22 0RR to 5 Fornham Road Bury St. Edmunds Suffolk IP32 6AL | |
28 Nov 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
21 Nov 2017 | PSC02 | Notification of Emg Anglia Limited as a person with significant control on 13 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of David Edward Bentinck as a person with significant control on 13 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Steven John Bentinck as a director on 13 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Ann Yvonne Bentinck as a director on 13 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of David Edward Bentinck as a director on 13 November 2017 | |
21 Nov 2017 | TM02 | Termination of appointment of David Edward Bentinck as a secretary on 13 November 2017 | |
21 Nov 2017 | AP03 | Appointment of Mr Matthew Neil Stockdale as a secretary on 13 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Nicholas Storey as a director on 13 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Matthew Neil Stockdale as a director on 13 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Roy Brian Jakes as a director on 13 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Duxford Service Station Newmarket Road Duxford Cambs CB22 4QQ to 5 Fornham Road Bury St. Edmunds Suffolk IP32 6AL on 21 November 2017 | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |