- Company Overview for G W AUTOSERVE (IPSWICH) LIMITED (08303492)
- Filing history for G W AUTOSERVE (IPSWICH) LIMITED (08303492)
- People for G W AUTOSERVE (IPSWICH) LIMITED (08303492)
- Insolvency for G W AUTOSERVE (IPSWICH) LIMITED (08303492)
- Registers for G W AUTOSERVE (IPSWICH) LIMITED (08303492)
- More for G W AUTOSERVE (IPSWICH) LIMITED (08303492)
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) |
---|---|---|---|
17 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Apr 2022 | AD03 | Register(s) moved to registered inspection location Icknield Street Drive Washford West Redditch Worcestershire B98 0DE | |
21 Apr 2022 | AD02 | Register inspection address has been changed to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE | |
01 Apr 2022 | AD01 | Registered office address changed from Icknield Street Drive Washford West Redditch Worcestershire B98 0DE United Kingdom to 156 Great Charles Street Birmingham B3 3HN on 1 April 2022 | |
01 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2022 | LIQ01 | Declaration of solvency | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
02 Jun 2021 | PSC07 | Cessation of Halfords Autocentres Limited as a person with significant control on 1 June 2021 | |
16 Apr 2021 | PSC02 | Notification of Halfords Autocentres Limited as a person with significant control on 18 March 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from Units 8 & 9 Orbital One Green Street Green Road Dartford Kent DA1 1QG England to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE on 16 April 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Matthew James Abbott as a director on 18 March 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Simon Paul Wright as a director on 18 March 2021 | |
16 Apr 2021 | AP01 | Appointment of Mr Andrew John Randall as a director on 18 March 2021 | |
16 Apr 2021 | AP01 | Appointment of Ms Loraine Woodhouse as a director on 18 March 2021 | |
16 Apr 2021 | AP01 | Appointment of Mr Graham Barry Stapleton as a director on 18 March 2021 | |
16 Apr 2021 | AP03 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 18 March 2021 | |
14 Jan 2021 | PSC02 | Notification of The Universal Tyre Company (Deptford) Limited as a person with significant control on 11 January 2021 | |
14 Jan 2021 | PSC07 | Cessation of Michelle Guiler as a person with significant control on 11 January 2021 | |
14 Jan 2021 | PSC07 | Cessation of Dale James Guiler as a person with significant control on 11 January 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
12 Jan 2021 | TM01 | Termination of appointment of Dale James Guiler as a director on 11 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr Simon Paul Wright as a director on 11 January 2021 |