- Company Overview for PETERSFIELD MOT CENTRE LIMITED (05159452)
- Filing history for PETERSFIELD MOT CENTRE LIMITED (05159452)
- People for PETERSFIELD MOT CENTRE LIMITED (05159452)
- More for PETERSFIELD MOT CENTRE LIMITED (05159452)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2020 | DS01 | Application to strike the company off the register | |
11 Feb 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
12 Apr 2018 | PSC01 | Notification of Colin Cusack as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
06 Feb 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | CH01 | Director's details changed for Maurice Edwin Cooke on 1 June 2014 | |
12 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
16 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
28 Aug 2012 | AD01 | Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG on 28 August 2012 | |
29 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
23 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 |