- Company Overview for FEARNOUGHT GARAGE LIMITED (07616751)
- Filing history for FEARNOUGHT GARAGE LIMITED (07616751)
- People for FEARNOUGHT GARAGE LIMITED (07616751)
- More for FEARNOUGHT GARAGE LIMITED (07616751)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2013 | DS01 | Application to strike the company off the register | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
06 Jun 2012 | AR01 |
Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
13 May 2011 | CERTNM |
Company name changed walter green's garage LIMITED\certificate issued on 13/05/11
|
|
13 May 2011 | CONNOT | Change of name notice | |
06 May 2011 | AP01 | Appointment of Mr John Andrew Battye as a director | |
06 May 2011 | AP01 | Appointment of Mr Martin Harold Battye as a director | |
06 May 2011 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 6 May 2011 | |
06 May 2011 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
06 May 2011 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
27 Apr 2011 | NEWINC | Incorporation |