- Company Overview for RISBOROUGH GARAGE LIMITED (03934533)
- Filing history for RISBOROUGH GARAGE LIMITED (03934533)
- People for RISBOROUGH GARAGE LIMITED (03934533)
- More for RISBOROUGH GARAGE LIMITED (03934533)
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
|
|
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 |