- Company Overview for EAST HILL GARAGE (CORNWALL) LIMITED (02073910)
- Filing history for EAST HILL GARAGE (CORNWALL) LIMITED (02073910)
- People for EAST HILL GARAGE (CORNWALL) LIMITED (02073910)
- Charges for EAST HILL GARAGE (CORNWALL) LIMITED (02073910)
- More for EAST HILL GARAGE (CORNWALL) LIMITED (02073910)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2013 | DS01 | Application to strike the company off the register | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2008 | 288c | Director's Change of Particulars / brian cook / 01/04/2008 / HouseName/Number was: , now: yew tree house; Street was: shene, now: carlyon bay; Area was: love lane, now: ; Post Town was: bodmin, now: st austell; Post Code was: , now: PL25 3SA | |
22 Jul 2008 | 288c | Director and Secretary's Change of Particulars / antony cook / 01/04/2008 / HouseName/Number was: , now: yew tree house; Street was: coppers, now: crinnis wood; Area was: 11 duporth bay, now: carlyon bay; Post Code was: PL26 6AG, now: PL25 3SA | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from west end motors (bodmin) LIMITED dennison road bodmin cornwall PL31 2LJ | |
16 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2008 | AC92 | Restoration by order of the court | |
17 Feb 1998 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 1997 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 1997 | 652a | Application for striking-off | |
23 Jul 1997 | AA | Full accounts made up to 30 April 1997 | |
24 Apr 1997 | 363s | Return made up to 15/03/97; full list of members | |
24 Apr 1997 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
24 Apr 1997 | 363(287) |
Registered office changed on 24/04/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 24/04/97 |
24 Apr 1997 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
01 Nov 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Jul 1996 | AA | Full accounts made up to 31 December 1995 | |
01 Apr 1996 | 288 | New director appointed | |
20 Mar 1996 | 363s | Return made up to 15/03/96; full list of members | |
24 Oct 1995 | AA |
Full accounts made up to 31 December 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentFull accounts made up to 31 December 1994 |
30 Mar 1995 | 363s | Return made up to 15/03/95; no change of members | |
30 Mar 1995 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
08 Jun 1994 | AA | Full accounts made up to 31 August 1993 |