- Company Overview for SOUTH COAST VEHICLE TRADING LIMITED (06598835)
- Filing history for SOUTH COAST VEHICLE TRADING LIMITED (06598835)
- People for SOUTH COAST VEHICLE TRADING LIMITED (06598835)
- Charges for SOUTH COAST VEHICLE TRADING LIMITED (06598835)
- More for SOUTH COAST VEHICLE TRADING LIMITED (06598835)
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 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2013 | TM01 | Termination of appointment of Robert Fox as a director on 16 July 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from Heelan Associates Ltd Byngs Business Park, Soake Road Waterlooville Hampshire PO7 6QX England on 16 July 2013 | |
24 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2011 | AR01 |
Annual return made up to 21 May 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
23 Feb 2010 | AP01 | Appointment of Mr Robert Fox as a director | |
23 Feb 2010 | TM01 | Termination of appointment of Andrew Murphy as a director | |
23 Feb 2010 | AP03 | Appointment of Ms Anne Heelan as a secretary | |
23 Feb 2010 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 23 February 2010 | |
23 Feb 2010 | TM01 | Termination of appointment of Robert Fox as a director | |
06 Jul 2009 | 363a | Return made up to 21/05/09; full list of members | |
06 Jul 2009 | 288c | Director's change of particulars / andrew murphy / 01/01/2009 | |
04 Jun 2008 | 288a | Director appointed andrew murphy |