- Company Overview for TRADE & CONTRACT VEHICLE SALES LIMITED (07173967)
- Filing history for TRADE & CONTRACT VEHICLE SALES LIMITED (07173967)
- People for TRADE & CONTRACT VEHICLE SALES LIMITED (07173967)
- Charges for TRADE & CONTRACT VEHICLE SALES LIMITED (07173967)
- More for TRADE & CONTRACT VEHICLE SALES LIMITED (07173967)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
01 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Apr 2012 | CERTNM |
Company name changed blandford pump & engineering services LIMITED\certificate issued on 14/04/12
|
|
14 Apr 2012 | CONNOT | Change of name notice | |
12 Apr 2012 | DS02 | Withdraw the company strike off application | |
04 Apr 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2012 | DS01 | Application to strike the company off the register | |
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 United Kingdom on 27 October 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Mar 2010 | NEWINC | Incorporation |