- Company Overview for OK MOTOR SERVICES (CAMBRIDGE) LTD. (06415076)
- Filing history for OK MOTOR SERVICES (CAMBRIDGE) LTD. (06415076)
- People for OK MOTOR SERVICES (CAMBRIDGE) LTD. (06415076)
- More for OK MOTOR SERVICES (CAMBRIDGE) LTD. (06415076)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2023 | DS01 | Application to strike the company off the register | |
12 May 2023 | CERTNM |
Company name changed ok motor services LIMITED\certificate issued on 12/05/23
|
|
01 Dec 2022 | AA | Micro company accounts made up to 30 November 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 30 November 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
01 Dec 2020 | AA | Micro company accounts made up to 30 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 30 November 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
05 Dec 2018 | AA | Micro company accounts made up to 30 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
01 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
03 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH01 | Director's details changed for Mr Timothy James Phillips on 23 October 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from Cart House 2 Cart House 2, Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN England to Cart House 2 Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN on 21 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of David Graham Bloomfield as a director on 21 October 2014 |