- Company Overview for CAMBRIAN GARAGES LIMITED (03446725)
- Filing history for CAMBRIAN GARAGES LIMITED (03446725)
- People for CAMBRIAN GARAGES LIMITED (03446725)
- Charges for CAMBRIAN GARAGES LIMITED (03446725)
- More for CAMBRIAN GARAGES LIMITED (03446725)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2024 | DS01 | Application to strike the company off the register | |
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
03 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
10 Oct 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
04 Nov 2022 | TM01 | Termination of appointment of Kevin Gerald Mcguigan as a director on 31 July 2022 | |
02 Aug 2022 | PSC02 | Notification of Sinclair Garages (Swansea) Limited as a person with significant control on 31 July 2022 | |
02 Aug 2022 | PSC07 | Cessation of Rubery Owen Holdings Limited as a person with significant control on 31 July 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom to Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ on 2 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Andrew James Sinclair as a director on 31 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Richard Mark Jenkins as a director on 31 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Joseph Edward Leslie Barney as a director on 31 July 2022 | |
02 Aug 2022 | TM02 | Termination of appointment of Elaine Eaton as a secretary on 31 July 2022 | |
01 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Jul 2022 | MR04 | Satisfaction of charge 5 in full | |
18 Jul 2022 | MR04 | Satisfaction of charge 6 in full | |
18 Jul 2022 | MR04 | Satisfaction of charge 034467250009 in full | |
11 Jan 2022 | AD01 | Registered office address changed from Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford TF2 9TW England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 11 January 2022 | |
07 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
15 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates |