Advanced company searchLink opens in new window

RISBOROUGH GARAGE LIMITED

Company number 03934533

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2013 AD01 Registered office address changed from Suire 13 Midshires House Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL England on 18 December 2013
18 Dec 2013 DS01 Application to strike the company off the register
10 Dec 2013 AD01 Registered office address changed from Risboro Garage New Road Princes Risborough Buckinghamshire HP27 0JN United Kingdom on 10 December 2013
10 Dec 2013 TM01 Termination of appointment of Sean Phillip Graham as a director on 10 December 2013
14 Mar 2013 AR01 Annual return made up to 28 February 2013
Statement of capital on 2013-03-14
  • GBP 2
03 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
19 Mar 2012 AD01 Registered office address changed from Valley Garage Longwick Road Princes Risborough Buckinghamshire HP27 9RS on 19 March 2012
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
24 May 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 363a Return made up to 28/02/09; full list of members
29 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
01 Aug 2008 363a Return made up to 28/02/08; full list of members
01 Aug 2008 288c Director's Change of Particulars / sean graham / 01/12/2007 / HouseName/Number was: , now: chestnut house; Street was: hunnypot ouse, now: the close; Area was: main street, ashendon, now: ashendon; Post Code was: HP18 0HB, now: HP18 0HX; Country was: , now: united kingdom
27 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
17 May 2007 363a Return made up to 28/02/07; full list of members
02 Aug 2006 AA Accounts made up to 28 February 2006
07 Mar 2006 363a Return made up to 28/02/06; full list of members
07 Mar 2006 288c Director's particulars changed
06 Mar 2006 288c Secretary's particulars changed;director's particulars changed