- Company Overview for PURBECK VIEW CAR SALES LTD. (06944957)
- Filing history for PURBECK VIEW CAR SALES LTD. (06944957)
- People for PURBECK VIEW CAR SALES LTD. (06944957)
- More for PURBECK VIEW CAR SALES LTD. (06944957)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Aug 2010 | DS01 | Application to strike the company off the register | |
08 Jul 2010 | AA01 | Previous accounting period extended from 25 June 2010 to 30 June 2010 | |
06 Jul 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 25 June 2010 | |
29 Jun 2010 | AR01 |
Annual return made up to 25 June 2010 with full list of shareholders
Statement of capital on 2010-06-29
|
|
22 Jan 2010 | AD01 | Registered office address changed from 3 Towers Way Corfe Mullen Wimborne Dorset BH21 3UA on 22 January 2010 | |
21 Dec 2009 | TM01 | Termination of appointment of Stephen Everett as a director | |
14 Dec 2009 | TM01 | Termination of appointment of Mark Barber as a director | |
12 Aug 2009 | 288b | Appointment Terminated Director mark jones | |
24 Jul 2009 | 288c | Director's Change of Particulars / steven everett / 24/07/2009 / Forename was: steven, now: stephen | |
02 Jul 2009 | 288b | Appointment Terminated Director elizabeth lockton | |
25 Jun 2009 | NEWINC | Incorporation |