Advanced company searchLink opens in new window

CANFORD VEHICLE SERVICES LIMITED

Company number 06855761

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-12-21
13 Jan 2011 CONNOT Change of name notice
09 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-29
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