- Company Overview for CANFORD VEHICLE SERVICES LIMITED (06855761)
- Filing history for CANFORD VEHICLE SERVICES LIMITED (06855761)
- People for CANFORD VEHICLE SERVICES LIMITED (06855761)
- Charges for CANFORD VEHICLE SERVICES LIMITED (06855761)
- More for CANFORD VEHICLE SERVICES LIMITED (06855761)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2014 | DS01 | Application to strike the company off the register | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | DS02 | Withdraw the company strike off application | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2014 | DS01 | Application to strike the company off the register | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2013 | AR01 |
Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
|
|
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from Minster Chambers 35 High Street Wimborne Dorset BH21 1HR on 27 October 2011 | |
24 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
01 Mar 2011 | CH01 | Director's details changed for John Avon Oliver on 1 January 2011 | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Feb 2011 | TM01 | Termination of appointment of Holly Walton as a director | |
13 Jan 2011 | CERTNM |
Company name changed rosebay property maintenance LIMITED\certificate issued on 13/01/11
|
|
13 Jan 2011 | CONNOT | Change of name notice | |
09 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | CONNOT | Change of name notice | |
17 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
19 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2009 | NEWINC | Incorporation |