- Company Overview for A & W USED VEHICLES LIMITED (08132140)
- Filing history for A & W USED VEHICLES LIMITED (08132140)
- People for A & W USED VEHICLES LIMITED (08132140)
- Charges for A & W USED VEHICLES LIMITED (08132140)
- More for A & W USED VEHICLES LIMITED (08132140)
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) |
---|---|---|---|
20 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2023 | AD01 | Registered office address changed from The Yard Bunny Lane Sherfield English Romsey SO51 6FT England to Hope Cottage Hope Cottage Lower Road, Quidhampton Salisbury Wiltshire SP2 9AT on 14 October 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
04 Jun 2021 | MR01 | Registration of charge 081321400001, created on 18 May 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Feb 2021 | TM01 | Termination of appointment of Natalie Fryer as a director on 1 August 2019 | |
29 Aug 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
21 Jul 2018 | AD01 | Registered office address changed from Bunny Lane Bunny Lane Sherfield English Romsey SO51 6FT England to The Yard Bunny Lane Sherfield English Romsey SO51 6FT on 21 July 2018 | |
21 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from The Farm Office Cupernham Lane Romsey SO51 7LE England to Bunny Lane Bunny Lane Sherfield English Romsey SO51 6FT on 5 February 2018 | |
28 Sep 2017 | AD01 | Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to The Farm Office Cupernham Lane Romsey SO51 7LE on 28 September 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates |