- Company Overview for AYLESBURY STREET MOTORS LTD (07402961)
- Filing history for AYLESBURY STREET MOTORS LTD (07402961)
- People for AYLESBURY STREET MOTORS LTD (07402961)
- More for AYLESBURY STREET MOTORS LTD (07402961)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2014 | AD01 | Registered office address changed from 32 Aylesbury Street Bletchley Milton Keynes MK2 2BA England to 31 Portfields Road Newport Pagnell Buckinghamshire MK16 8BL on 9 December 2014 | |
14 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2013 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom on 4 September 2013 | |
19 Oct 2012 | AR01 |
Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-10-19
|
|
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Jan 2012 | TM01 | Termination of appointment of Paul Stroud as a director | |
17 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
18 Jan 2011 | CERTNM |
Company name changed cmc vehicle solutions LIMITED\certificate issued on 18/01/11
|
|
18 Jan 2011 | CONNOT | Change of name notice | |
14 Oct 2010 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary | |
11 Oct 2010 | NEWINC |
Incorporation
|