- Company Overview for MINEHEAD MOTOR FACTORS LIMITED (04339360)
- Filing history for MINEHEAD MOTOR FACTORS LIMITED (04339360)
- People for MINEHEAD MOTOR FACTORS LIMITED (04339360)
- Charges for MINEHEAD MOTOR FACTORS LIMITED (04339360)
- More for MINEHEAD MOTOR FACTORS LIMITED (04339360)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2024 | DS01 | Application to strike the company off the register | |
12 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Jun 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 | |
12 May 2023 | AD01 | Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
11 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Mar 2022 | AA | Accounts made up to 30 June 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
08 Jun 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
04 May 2021 | AD01 | Registered office address changed from No.1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 | |
07 Apr 2021 | PSC02 | Notification of Alliance Automotive Uk Limited as a person with significant control on 1 April 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr John Frederick Coombes as a director on 1 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Darren Harris as a director on 1 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Roberta Talbot as a director on 1 April 2021 | |
07 Apr 2021 | TM02 | Termination of appointment of Roberta Talbot as a secretary on 1 April 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from Beacon Wood Cottage Church Road Minehead Somerset TA24 5SA to No.1 Colmore Square Birmingham B4 6AA on 7 April 2021 | |
07 Apr 2021 | PSC07 | Cessation of Roberta Talbot as a person with significant control on 1 April 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |