- Company Overview for SERJEANT COMMERCIAL VEHICLE REPAIRS LIMITED (04781068)
- Filing history for SERJEANT COMMERCIAL VEHICLE REPAIRS LIMITED (04781068)
- People for SERJEANT COMMERCIAL VEHICLE REPAIRS LIMITED (04781068)
- More for SERJEANT COMMERCIAL VEHICLE REPAIRS LIMITED (04781068)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2022 | DS01 | Application to strike the company off the register | |
13 Jul 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
04 Aug 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
04 Aug 2021 | AD01 | Registered office address changed from C/O C/O Harwood, Lane & Co Units 1-4, Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH England to 61 Nightingale Rise Portishead Bristol BS20 8LN on 4 August 2021 | |
04 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
14 Jan 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 30 November 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Debra Anita Penney as a person with significant control on 6 April 2016 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | AD01 | Registered office address changed from 67-77 Whitehouse Lane Bedminster Bristol Avon BS3 4DN to C/O C/O Harwood, Lane & Co Units 1-4, Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH on 24 June 2016 | |
24 Jun 2016 | TM02 | Termination of appointment of Debra Anita Penney as a secretary on 15 May 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Debra Anita Penney as a director on 15 May 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|