- Company Overview for SUSSEX SERVICING AUTOS LIMITED (04528349)
- Filing history for SUSSEX SERVICING AUTOS LIMITED (04528349)
- People for SUSSEX SERVICING AUTOS LIMITED (04528349)
- More for SUSSEX SERVICING AUTOS LIMITED (04528349)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2024 | DS01 | Application to strike the company off the register | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
18 Sep 2023 | AD01 | Registered office address changed from Time Please Priory Field Upper Beeding Steyning West Sussex BN44 3HU England to Black Hut Lodge Henfold Lane Newdigate Dorking Surrey RH5 5AF on 18 September 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
11 Oct 2022 | AD01 | Registered office address changed from Unit 8, Golding Barn Farm Henfield Road Small Dole Henfield West Sussex BN5 9XH to Time Please Priory Field Upper Beeding Steyning West Sussex BN44 3HU on 11 October 2022 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
17 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
11 Jun 2019 | PSC04 | Change of details for Deborah Felicity Maguire as a person with significant control on 1 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Deborah Felicity Maguire on 1 June 2019 | |
11 Jun 2019 | TM02 | Termination of appointment of Dian Margaret Maguire as a secretary on 1 June 2019 | |
09 Mar 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
19 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
06 Apr 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |