- Company Overview for MELVILLE CARS LIMITED (02869941)
- Filing history for MELVILLE CARS LIMITED (02869941)
- People for MELVILLE CARS LIMITED (02869941)
- Charges for MELVILLE CARS LIMITED (02869941)
- More for MELVILLE CARS LIMITED (02869941)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2020 | AD01 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT to 1C Throwley Way Sutton Surrey SM1 4AF on 9 October 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
14 Apr 2020 | TM02 | Termination of appointment of Michael O'connor as a secretary on 2 March 2020 | |
14 Apr 2020 | PSC07 | Cessation of Michael O'connor as a person with significant control on 2 March 2020 | |
14 Apr 2020 | PSC01 | Notification of Martin Alan Stacey as a person with significant control on 2 March 2020 | |
14 Apr 2020 | PSC07 | Cessation of John Paul Cunliffe as a person with significant control on 2 March 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Michael O'connor as a director on 2 March 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Martin Alan Stacey as a director on 2 March 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of John Paul Cunliffe as a director on 2 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
09 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | CH01 | Director's details changed for John Cunliffe on 1 November 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|