Advanced company searchLink opens in new window

A & W USED VEHICLES LIMITED

Company number 08132140

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)
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