- Company Overview for WESSEX PRESTIGE CARS LIMITED (07231940)
- Filing history for WESSEX PRESTIGE CARS LIMITED (07231940)
- People for WESSEX PRESTIGE CARS LIMITED (07231940)
- Insolvency for WESSEX PRESTIGE CARS LIMITED (07231940)
- More for WESSEX PRESTIGE CARS LIMITED (07231940)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2019 | L64.07 | Completion of winding up | |
22 Feb 2018 | COCOMP | Order of court to wind up | |
21 Feb 2018 | AC93 | Order of court - restore and wind up | |
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2013 | TM01 | Termination of appointment of Trevor Webb as a director | |
24 Jul 2013 | AP01 | Appointment of Mr Gary Francis Behan as a director | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
03 Jun 2013 | AP01 | Appointment of Mr Trevor Webb as a director | |
30 May 2013 | TM01 | Termination of appointment of Colin Wilks as a director | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from 74 Basepoint Business Centre Abbey Enterprise Centre Premier Way Romsey Hampshire SO51 9AQ on 20 June 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AP01 | Appointment of Mr Colin Reginald Wilks as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Colin Wilks as a director | |
21 Dec 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
21 Jun 2011 | AD01 | Registered office address changed from Chanwel Newtown Road Awbridge Romsey Hants SO51 0GG on 21 June 2011 | |
07 Jun 2011 | CERTNM |
Company name changed wessex prestige car exports LTD\certificate issued on 07/06/11
|
|
03 Jun 2011 | AD01 | Registered office address changed from Clarendon Enterprise Centre Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL England on 3 June 2011 | |
27 May 2011 | CONNOT | Change of name notice |