Advanced company searchLink opens in new window

SONALEX GARAGE LIMITED

Company number 02999751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Mar 2012 AD01 Registered office address changed from 54 Warren Wood Drive High Wycombe Buckinghamshire HP11 1EA United Kingdom on 19 March 2012
19 Mar 2012 4.20 Statement of affairs with form 4.19
19 Mar 2012 600 Appointment of a voluntary liquidator
19 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-09
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 10,000
17 Oct 2011 CH01 Director's details changed for Alexander Mayers on 1 February 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
28 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2010 AA Total exemption small company accounts made up to 31 December 2008
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Alexander Mayers on 10 October 2009
28 Oct 2009 CH01 Director's details changed for Mrs Sonia Mayers on 10 October 2009
28 Oct 2009 CH01 Director's details changed for Gordon Barry Mayers on 10 October 2009
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Oct 2008 363a Return made up to 14/10/08; full list of members
24 Oct 2008 190 Location of debenture register
24 Oct 2008 287 Registered office changed on 24/10/2008 from 54 warren wood drive high wycombe buckinghamshire HP11 1EA
24 Oct 2008 353 Location of register of members
24 Oct 2008 288c Director's Change of Particulars / sonia mayers / 14/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 36; Street was: 36 hazlemere road, now: hazlemere road; Occupation was: car sales lady, now: administration assistant
01 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006