- Company Overview for STOCK VEHICLE PREPARATION LTD (05953978)
- Filing history for STOCK VEHICLE PREPARATION LTD (05953978)
- People for STOCK VEHICLE PREPARATION LTD (05953978)
- More for STOCK VEHICLE PREPARATION LTD (05953978)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2014 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2013 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
15 Aug 2013 | TM01 | Termination of appointment of Peter Ecklea Ltd as a director | |
15 Aug 2013 | AP01 | Appointment of Mr Richard William Lukins as a director | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
25 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2011 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
14 Feb 2011 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2010 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
15 Feb 2010 | CH02 | Director's details changed for Peter Ecklea Ltd on 1 October 2009 | |
15 Feb 2010 | TM02 | Termination of appointment of Secretary Assistance Ltd as a secretary | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2009 | CERTNM |
Company name changed wines 2 LTD\certificate issued on 25/11/09
|