Advanced company searchLink opens in new window

PONTINGS CAR SALES LIMITED

Company number 07913387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
07 Feb 2014 CERTNM Company name changed banbury motor village LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution