- Company Overview for BURBAGE HAND CAR WASH LTD (07765829)
- Filing history for BURBAGE HAND CAR WASH LTD (07765829)
- People for BURBAGE HAND CAR WASH LTD (07765829)
- More for BURBAGE HAND CAR WASH LTD (07765829)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2020 | DS01 | Application to strike the company off the register | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
01 Jul 2019 | AD01 | Registered office address changed from 47 King Georges Way Hinckley Leicestershire LE10 0LE England to Unit 2 Tollgate Works Industrial Estate, Sapcote Road Burbage Hinckley LE10 2AU on 1 July 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
02 Jul 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-02
|
|
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Nov 2015 | AD01 | Registered office address changed from 47 King Georges Way Hinckley Leicestershire LE10 0LE England to 47 King Georges Way Hinckley Leicestershire LE10 0LE on 21 November 2015 | |
21 Nov 2015 | AD01 | Registered office address changed from 118 Sydenham Road London SE26 5JX England to 47 King Georges Way Hinckley Leicestershire LE10 0LE on 21 November 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from Unit 2 Tollgate Works Sapcote Road Burbage Hinckley Leicestershire LE10 2AU England to 118 Sydenham Road London SE26 5JX on 27 October 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 47 King Georges Way Hinckley Leicestershire LE10 0LE to Unit 2 Tollgate Works Sapcote Road Burbage Hinckley Leicestershire LE10 2AU on 3 June 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Saimir Sokoli on 3 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | AD01 | Registered office address changed from 47 King Georges Way Hinckley Leicestershire LE10 0LE England to 47 King Georges Way Hinckley Leicestershire LE10 0LE on 28 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from 1 the Fairway Burbage Hinckley Leicestershire LE10 2TY to 47 King Georges Way Hinckley Leicestershire LE10 0LE on 28 May 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |