- Company Overview for A & G TRADING AS THE SMALL CAR COMPANY LIMITED (07291811)
- Filing history for A & G TRADING AS THE SMALL CAR COMPANY LIMITED (07291811)
- People for A & G TRADING AS THE SMALL CAR COMPANY LIMITED (07291811)
- More for A & G TRADING AS THE SMALL CAR COMPANY LIMITED (07291811)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from C/O Little Fish Accountants Limited 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP England to 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP on 5 August 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from C/O Little Fish Accountants Limited 41 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP on 5 August 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jun 2014 | AD01 | Registered office address changed from 6 South Parade Doncaster DN1 2DY on 4 June 2014 | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
03 Aug 2012 | AP01 | Appointment of Mr Christopher Woodward as a director | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
23 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2011 | AD01 | Registered office address changed from Unit 4 Victoria Road Adwick-Le-Street Doncaster DN6 7AZ United Kingdom on 14 October 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Gary Copcutt as a director | |
22 Jun 2010 | NEWINC |
Incorporation
|