- Company Overview for PONTINGS CAR SALES LIMITED (07913387)
- Filing history for PONTINGS CAR SALES LIMITED (07913387)
- People for PONTINGS CAR SALES LIMITED (07913387)
- Charges for PONTINGS CAR SALES LIMITED (07913387)
- More for PONTINGS CAR SALES LIMITED (07913387)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2018 | DS01 | Application to strike the company off the register | |
20 Dec 2017 | AD01 | Registered office address changed from Haydon House Alcester Road Studley Warwickshire B80 7AN United Kingdom to Unit 6 Clive Road Industrial Estate Redditch B97 4BT on 20 December 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Oct 2017 | PSC04 | Change of details for Mr Paul Kavanagh as a person with significant control on 3 October 2017 | |
23 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | CH01 | Director's details changed for Mr Paul Kavanagh on 23 June 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from Unit 6 Clive Road Industrial Estate Clive Road Redditch Worcestershire B97 4BT England to Haydon House Alcester Road Studley Warwickshire B80 7AN on 23 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
20 Mar 2017 | CH01 | Director's details changed for Mr Paul Kavanagh on 15 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Paul Kavanagh on 15 March 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Christopher Kavanagh as a director on 20 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Flyford Motor Centre Worcester Road Grafton Flyford Worcester WR7 4PW to Unit 6 Clive Road Industrial Estate Clive Road Redditch Worcestershire B97 4BT on 26 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Christopher Kavanagh as a director on 31 July 2014 | |
03 Jul 2014 | CH01 | Director's details changed for Mr Paul Kavanagh on 1 July 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Christopher Kavanagh as a director | |
10 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
07 Feb 2014 | CERTNM |
Company name changed banbury motor village LTD\certificate issued on 07/02/14
|