Advanced company searchLink opens in new window

ST GREGORY'S ROAD GARAGES LIMITED

Company number 05616074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
23 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 8,400
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
  • GBP 8,400
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