- Company Overview for KEYNSHAM MOTOR COMPANY LIMITED (06146931)
- Filing history for KEYNSHAM MOTOR COMPANY LIMITED (06146931)
- People for KEYNSHAM MOTOR COMPANY LIMITED (06146931)
- More for KEYNSHAM MOTOR COMPANY LIMITED (06146931)
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) |
---|---|---|---|
25 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2010 | AR01 |
Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-03-17
|
|
17 Mar 2010 | CH01 | Director's details changed for Gary Sims on 1 March 2010 | |
10 Feb 2010 | TM02 | Termination of appointment of Stephen Arnold as a secretary | |
10 Feb 2010 | TM01 | Termination of appointment of Stephen Arnold as a director | |
20 May 2009 | 363a | Return made up to 08/03/09; full list of members | |
26 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
10 Sep 2008 | 363s | Return made up to 31/03/08; full list of members | |
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from 1 billetfield taunton TA1 3NN | |
23 Mar 2007 | 288a | New secretary appointed;new director appointed | |
23 Mar 2007 | 287 | Registered office changed on 23/03/07 from: kemp house 152-160 city road london EC1V 2NX | |
23 Mar 2007 | 288a | New director appointed | |
21 Mar 2007 | 288b | Secretary resigned | |
21 Mar 2007 | 288b | Director resigned | |
08 Mar 2007 | NEWINC | Incorporation |