- Company Overview for GEORGE TANCOCKS GARAGE (EXETER) LIMITED (01898906)
- Filing history for GEORGE TANCOCKS GARAGE (EXETER) LIMITED (01898906)
- People for GEORGE TANCOCKS GARAGE (EXETER) LIMITED (01898906)
- Charges for GEORGE TANCOCKS GARAGE (EXETER) LIMITED (01898906)
- Insolvency for GEORGE TANCOCKS GARAGE (EXETER) LIMITED (01898906)
- More for GEORGE TANCOCKS GARAGE (EXETER) LIMITED (01898906)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Mar 2011 | 2.23B | Result of meeting of creditors | |
15 Dec 2010 | 2.16B | Statement of affairs with form 2.14B | |
07 Oct 2010 | 2.12B | Appointment of an administrator | |
06 Oct 2010 | AD01 | Registered office address changed from 16-17 Kestrel Business Park Kestrel Way Sowton Industrial Estate Exeter Devon EX2 7JS on 6 October 2010 | |
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2010 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Feb 2009 | 363a | Return made up to 21/09/08; full list of members | |
20 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
29 Feb 2008 | 363a | Return made up to 21/09/07; full list of members | |
29 Feb 2008 | 288c | Director and Secretary's Change of Particulars / avril chamberlain / 21/09/1991 / Middle Name/s was: madaleine, now: madeleine; HouseName/Number was: , now: orchard cottage; Street was: orchard cottage, now: clyst st george; Area was: clyst st george, now: | |
18 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Jun 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
09 Oct 2006 | 363a | Return made up to 21/09/06; full list of members | |
19 May 2006 | 363a | Return made up to 21/09/05; full list of members | |
08 May 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
05 Aug 2005 | 363s | Return made up to 21/09/04; full list of members | |
05 Aug 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
02 Nov 2004 | AA | Accounts for a small company made up to 30 June 2003 |