- Company Overview for CARS OF SWANWICK LIMITED (02196165)
- Filing history for CARS OF SWANWICK LIMITED (02196165)
- People for CARS OF SWANWICK LIMITED (02196165)
- Charges for CARS OF SWANWICK LIMITED (02196165)
- More for CARS OF SWANWICK LIMITED (02196165)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2024 | DS01 | Application to strike the company off the register | |
16 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
26 Jan 2023 | CH01 | Director's details changed for Mr Samuel Jonathan Nobes on 26 January 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
10 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
10 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
10 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
10 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
12 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
26 Feb 2020 | AD01 | Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA England to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 26 February 2020 | |
05 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2019 | MR04 | Satisfaction of charge 3 in full | |
05 Aug 2019 | MR04 | Satisfaction of charge 4 in full | |
05 Aug 2019 | MR04 | Satisfaction of charge 5 in full | |
05 Aug 2019 | MR04 | Satisfaction of charge 021961650006 in full | |
01 Aug 2019 | TM01 | Termination of appointment of Nicholas Roberts as a director on 31 July 2019 | |
01 Aug 2019 | PSC07 | Cessation of Sparshatts of Fareham Ltd as a person with significant control on 31 July 2019 |