- Company Overview for PLYMPTON CAR CENTRE LIMITED (06599426)
- Filing history for PLYMPTON CAR CENTRE LIMITED (06599426)
- People for PLYMPTON CAR CENTRE LIMITED (06599426)
- More for PLYMPTON CAR CENTRE LIMITED (06599426)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2013 | DS01 | Application to strike the company off the register | |
29 May 2013 | AR01 |
Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
29 May 2013 | TM02 | Termination of appointment of Sheila Lennox Boyd as a secretary on 31 July 2011 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Feb 2013 | AD01 | Registered office address changed from 58 North Road East Plymouth Devon PL4 6AJ on 6 February 2013 | |
18 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
18 Jun 2012 | CH01 | Director's details changed for Mr Robert Trenerry on 8 December 2011 | |
18 Jun 2012 | CH03 | Secretary's details changed for Sheila Lennox Boyd on 8 December 2011 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
16 Jun 2011 | CH03 | Secretary's details changed for Sheila Lennox Boyd on 4 May 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Mr Robert Trenerry on 4 May 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Mr Robert Trenerry on 21 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Robert Trenerry on 21 May 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
27 Mar 2009 | 288c | Director's Change of Particulars / robert trenerry / 01/03/2009 / HouseName/Number was: 27-29, now: south broadmoor; Street was: market road, now: elmgate; Area was: plympton, now: ; Post Town was: plymouth, now: saltash; Region was: devon, now: cornwall; Post Code was: PL7 1QW, now: PL12 4QX; Country was: united kingdom, now: | |
09 Oct 2008 | 288a | Secretary appointed sheila lennox boyd | |
09 Oct 2008 | 225 | Accounting reference date extended from 31/05/2009 to 31/07/2009 | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from 18 trenant road looe cornwall PL13 1EW united kingdom | |
09 Oct 2008 | 288b | Appointment Terminated Secretary gordon thomas |