- Company Overview for BLUE TOWN CAR WASH LTD (07823337)
- Filing history for BLUE TOWN CAR WASH LTD (07823337)
- People for BLUE TOWN CAR WASH LTD (07823337)
- More for BLUE TOWN CAR WASH LTD (07823337)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2016 | DS01 | Application to strike the company off the register | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Jul 2015 | AD01 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Transport Yard Brielle Way Sheerness Kent ME12 1YW on 28 July 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
03 Dec 2013 | AAMD | Amended accounts made up to 31 October 2012 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2013 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
01 Mar 2013 | CH01 | Director's details changed for Mr Terence Dodd on 28 February 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers CM3 5TQ England on 1 March 2013 | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 27 October 2011
|
|
19 Nov 2012 | TM01 | Termination of appointment of Terence Dodd as a director | |
21 Nov 2011 | AP01 | Appointment of Mr Terence Dodd as a director | |
26 Oct 2011 | NEWINC |
Incorporation
|