- Company Overview for BAVARIAN MOTOR CARS LTD (07053177)
- Filing history for BAVARIAN MOTOR CARS LTD (07053177)
- People for BAVARIAN MOTOR CARS LTD (07053177)
- Charges for BAVARIAN MOTOR CARS LTD (07053177)
- More for BAVARIAN MOTOR CARS LTD (07053177)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2017 | AP04 | Appointment of Sr Company Services Ltd as a secretary on 1 September 2017 | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2017 | DS01 | Application to strike the company off the register | |
12 Apr 2017 | AD01 | Registered office address changed from Field Road Mildenhall Suffolk IP28 7AL to 10 Jesus Lane Jesus Lane Cambridge CB5 8BA on 12 April 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
26 Sep 2016 | AA01 | Previous accounting period extended from 29 December 2015 to 29 June 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Sep 2014 | AA01 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 | |
03 Feb 2014 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
30 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 May 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Feb 2012 | AA01 | Current accounting period shortened from 31 May 2011 to 31 December 2010 | |
12 Dec 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
12 Dec 2011 | CH01 | Director's details changed for Joe Cumiskey on 22 October 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from 3 Holmsey Green Beck Row Mildenhall Suffolk IP28 8AJ United Kingdom on 9 November 2011 |