Advanced company searchLink opens in new window

WROSE VILLAGE CARS LIMITED

Company number 06804780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 Feb 2014 AD04 Register(s) moved to registered office address
17 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Sep 2013 AD01 Registered office address changed from 14 Highfield Gardens Bradford West Yorkshire BD9 6LY Uk on 6 September 2013
25 Jun 2013 AP01 Appointment of Mr Mohammed Razak as a director
25 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
31 May 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
25 May 2011 DISS40 Compulsory strike-off action has been discontinued
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
18 May 2011 AD03 Register(s) moved to registered inspection location
18 May 2011 AD02 Register inspection address has been changed from 11 Hallfield Road Bradford West Yorkshire BD1 3RP England
10 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mr Mohammed Rashid on 5 December 2009
17 Feb 2010 CH01 Director's details changed for Mr Zabeer Hussain on 5 December 2009
17 Feb 2010 AD02 Register inspection address has been changed
17 Feb 2010 CH03 Secretary's details changed for Mr Zabeer Hussain on 5 December 2009
28 Jan 2009 NEWINC Incorporation