- Company Overview for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
- Filing history for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
- People for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
- Charges for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
- More for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2015 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Jun 2014 | CH01 | Director's details changed for Victoria Helen Ranford on 16 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Christopher Martin Ranford on 16 June 2014 | |
16 Jun 2014 | CH03 | Secretary's details changed for Christopher Martin Ranford on 16 June 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jun 2013 | CH01 | Director's details changed for Victoria Helen Ranford on 10 June 2013 | |
10 Jun 2013 | CH03 | Secretary's details changed for Christopher Martin Ranford on 10 June 2013 | |
10 Jun 2013 | CH01 | Director's details changed for Christopher Martin Ranford on 10 June 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
16 Nov 2011 | AAMD | Amended accounts made up to 30 November 2010 | |
15 Nov 2011 | CH03 | Secretary's details changed for Christopher Martin Ranford on 14 November 2011 | |
15 Nov 2011 | CH01 | Director's details changed for Victoria Helen Ranford on 14 November 2011 | |
15 Nov 2011 | CH01 | Director's details changed for Christopher Martin Ranford on 14 November 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from 32/36 Elliott Road Cirencester Gloucestershire GL7 1YS on 22 September 2011 | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
14 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
20 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2010 | CONNOT | Change of name notice |