- Company Overview for COWPLAIN CARS LIMITED (03413565)
- Filing history for COWPLAIN CARS LIMITED (03413565)
- People for COWPLAIN CARS LIMITED (03413565)
- More for COWPLAIN CARS LIMITED (03413565)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2024 | DS01 | Application to strike the company off the register | |
15 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Mar 2022 | AP01 | Appointment of Mr Terrance Frank Mathews as a director on 1 March 2022 | |
12 Oct 2021 | AD01 | Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 12 October 2021 | |
12 Oct 2021 | CH04 | Secretary's details changed for Heelan Associates Ltd on 12 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 12 October 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
02 Aug 2021 | TM02 | Termination of appointment of Terrance Frank Mathews as a secretary on 2 August 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 8 the Briars Waterlooville Hampshire PO7 7YH England to 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 26 October 2018 | |
25 Oct 2018 | CH04 | Secretary's details changed for Heelan Associates Ltd on 25 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville Hampshire PO7 6QX to 8 the Briars Waterlooville Hampshire PO7 7YH on 3 October 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates |