- Company Overview for OLDBURY GARAGE LIMITED (05979202)
- Filing history for OLDBURY GARAGE LIMITED (05979202)
- People for OLDBURY GARAGE LIMITED (05979202)
- Charges for OLDBURY GARAGE LIMITED (05979202)
- More for OLDBURY GARAGE LIMITED (05979202)
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) |
---|---|---|---|
23 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
09 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Aug 2018 | MR01 | Registration of charge 059792020003, created on 20 August 2018 | |
21 Aug 2018 | MR01 | Registration of charge 059792020002, created on 20 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
31 Jul 2018 | PSC04 | Change of details for Mr Paul Joseph Butler as a person with significant control on 30 July 2018 | |
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Nov 2017 | PSC07 | Cessation of Tracy Lorraine Butler as a person with significant control on 4 May 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
16 Nov 2017 | CH01 | Director's details changed for Mr Joseph Brendan Butler on 15 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Daniel Joseph Butler on 15 November 2017 | |
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
14 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 4 May 2017
|
|
05 Jan 2017 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 May 2016 | AP01 | Appointment of Mr Joseph Brendan Butler as a director on 1 May 2016 | |
04 May 2016 | AP01 | Appointment of Mr Daniel Joseph Butler as a director on 1 May 2016 | |
04 May 2016 | AP03 | Appointment of Mr Joseph Brendan Butler as a secretary on 1 May 2016 | |
04 May 2016 | TM02 | Termination of appointment of Tracey Lorraine Butler as a secretary on 1 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Paul Joseph Butler as a director on 1 May 2016 |