- Company Overview for GLOUCESTERSHIRE VEHICLE SMART REPAIRS LIMITED (04562482)
- Filing history for GLOUCESTERSHIRE VEHICLE SMART REPAIRS LIMITED (04562482)
- People for GLOUCESTERSHIRE VEHICLE SMART REPAIRS LIMITED (04562482)
- More for GLOUCESTERSHIRE VEHICLE SMART REPAIRS LIMITED (04562482)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2020 | DS01 | Application to strike the company off the register | |
16 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Susan Patricia Cooper as a director on 30 November 2019 | |
15 Dec 2018 | PSC07 | Cessation of Susan Patricia Cooper as a person with significant control on 15 December 2018 | |
15 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 October 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
17 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
10 Dec 2017 | AD01 | Registered office address changed from 2a High Street Thornbury Bristol South Glos BS35 2AQ to 17 Stonechat Avenue Abbeydale Gloucester GL4 4XD on 10 December 2017 | |
10 Dec 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
23 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
02 Oct 2013 | AD01 | Registered office address changed from Rose Cottage Old Gloucester Road Thornbury Bristol South Gloucestershire BS35 3UG United Kingdom on 2 October 2013 | |
02 Oct 2013 | CH04 | Secretary's details changed for Bennett Stock Limited on 1 October 2013 | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders |