- Company Overview for DUNSFOLD LAND ROVERS LIMITED (01097819)
- Filing history for DUNSFOLD LAND ROVERS LIMITED (01097819)
- People for DUNSFOLD LAND ROVERS LIMITED (01097819)
- Charges for DUNSFOLD LAND ROVERS LIMITED (01097819)
- More for DUNSFOLD LAND ROVERS LIMITED (01097819)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2024 | DS01 | Application to strike the company off the register | |
19 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
12 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
12 Sep 2023 | AA01 | Current accounting period extended from 31 July 2023 to 30 November 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
13 Jan 2023 | AD02 | Register inspection address has been changed from 100 High Road Byfleet West Byfleet KT14 7QT England to 2 the Spinney Ripley Road Send Surrey GU23 7LH | |
01 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
04 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
13 Jan 2020 | AD02 | Register inspection address has been changed from Eversley Cottage Galley Lane Brighstone Newport Isle of Wight PO30 4BT England to 100 High Road Byfleet West Byfleet KT14 7QT | |
13 Jan 2020 | PSC07 | Cessation of Christopher Scarlin Bashall as a person with significant control on 28 February 2019 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
22 Jan 2019 | PSC07 | Cessation of Brian Scarlin Bashall (Deceased) as a person with significant control on 9 January 2019 | |
22 Jan 2019 | PSC01 | Notification of Christopher Scarlin Bashall as a person with significant control on 9 January 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
11 Jan 2017 | AP03 | Appointment of Mr Philip Mortlock Bashall as a secretary on 10 January 2017 |