- Company Overview for ST GREGORY'S ROAD GARAGES LIMITED (05616074)
- Filing history for ST GREGORY'S ROAD GARAGES LIMITED (05616074)
- People for ST GREGORY'S ROAD GARAGES LIMITED (05616074)
- Insolvency for ST GREGORY'S ROAD GARAGES LIMITED (05616074)
- More for ST GREGORY'S ROAD GARAGES LIMITED (05616074)
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) |
---|---|---|---|
07 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 26 November 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from 2 Gate House Cottages Thame Road Chilton Buckinghamshire HP18 9LR to 15 Highfield Road Hall Green Birmingham West Midlands B28 0EL on 3 December 2014 | |
02 Dec 2014 | 4.70 | Declaration of solvency | |
02 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
01 Dec 2011 | CH01 | Director's details changed for Graham Arthur Sawyer on 1 December 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Paul Christopher Cameron Bentall on 1 December 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Nicholas James Myerscough on 1 December 2011 | |
01 Dec 2011 | CH03 | Secretary's details changed for Mr Ian Chisholm on 5 November 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from Russet Barn Hornage Farm Bicester Road Brill Buckinghamshire HP18 9SE on 25 November 2011 | |
09 Sep 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
08 Feb 2010 | AP01 | Appointment of Ian Chisholm as a director | |
19 Jan 2010 | AR01 | Annual return made up to 8 November 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Paul Christopher Cameron Bentall on 1 January 2009 |