- Company Overview for SONALEX GARAGE LIMITED (02999751)
- Filing history for SONALEX GARAGE LIMITED (02999751)
- People for SONALEX GARAGE LIMITED (02999751)
- Charges for SONALEX GARAGE LIMITED (02999751)
- Insolvency for SONALEX GARAGE LIMITED (02999751)
- More for SONALEX GARAGE LIMITED (02999751)
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
|
|
17 Oct 2011 | AR01 |
Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
|
|
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 |